Manchester
M2 3RS
Director Name | Mr Kieran Mulvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Speciality Lines Risk & Engineering Manager |
Country of Residence | Ireland |
Correspondence Address | Aviva Insurance Ireland Engineering Service 1st Floor, One Park Place Hatch Street Dublin 2 Ireland |
Director Name | Mr Dominic Dawson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 12 St. Marks Close Gosport PO12 2DB |
Director Name | Mr Gareth Bendelow |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hsb Engineering Insurance Srvices 50 Brown Street Manchester M2 2JT |
Director Name | Mr Patrick Thomas Gary Keenan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Bureau Veritas Uk Atlantic House, Atlas Business P Simonsway Manchester M22 5PR |
Director Name | Mrs Caroline Marie Hamilton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 70 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Lee Jason Speight |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Chase House The Parks Newton-Le-Willows WA12 0JQ |
Director Name | Mr Scott Gordon |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mr Patrick Lee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2022(27 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Principal Engineer |
Country of Residence | Ireland |
Correspondence Address | Aviva Insurance Ireland Dac - Engineering Services Cherrywood Business Park Loughlinstown Dublin 18 Ireland |
Director Name | Mr Adrian Peter Milton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 61a Mottram Old Road Stalybridge SK15 2TE |
Director Name | Alan Gordon Harris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Mead 32 Newtown Baschurch Shrewsbury SY4 2AY Wales |
Director Name | John Thomas Basterfield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Southwood Crescent Farnborough Hampshire GU14 0NJ |
Director Name | Malcolm Norman Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Little Crosby Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Ian Calder |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Haverback 6 Chiltley Way Liphook Hampshire GU30 7HQ |
Secretary Name | John Thomas Basterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | Southwood Crescent Farnborough Hampshire GU14 0NJ |
Director Name | Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1998) |
Role | Managing Director |
Correspondence Address | Dales Lodge 10 Oldfield Gardens Wirral Merseyside L60 6TG |
Secretary Name | Alan Gordon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Little Mead 32 Newtown Baschurch Shrewsbury SY4 2AY Wales |
Director Name | Mr Timothy George Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 20 Bywater Road South Woodham Ferrers Essex CM3 7AJ |
Director Name | Mark Cliff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 68 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Mr Eric David Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 4 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Director Name | Roger Cottell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Romsley Plough Road Tibberton Droitwich Worcestershire WR9 7NN |
Director Name | Brian Davison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2000) |
Role | Insurance Manager |
Correspondence Address | 4 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Secretary Name | Roger Cottell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Romsley Plough Road Tibberton Droitwich Worcestershire WR9 7NN |
Director Name | Mr Ian Dennis Currie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parklands Widnes Cheshire WA8 4NQ |
Secretary Name | Mr Ian Dennis Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Mr Paul Edwin Bradbury |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(8 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 February 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 75 The Footpath Coton Cambridge Cambridgeshire CB3 7PX |
Secretary Name | Mr Timothy George Cramphorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 20 Bywater Road South Woodham Ferrers Essex CM3 7AJ |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2007) |
Role | Chief Executive |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Director Name | Mr Neil Clutterbuck |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Haslemere Road Liphook Hampshire GU30 7UN |
Secretary Name | Mr Stephen James Hendrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Secretary Name | Ms Diane Faith McKay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2013) |
Role | Administration Manager |
Correspondence Address | Unit 4 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Nicholas John Burraston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(16 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 November 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Andrew Mark Dowell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Andrew John Hemsworth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(18 years after company formation) |
Appointment Duration | 7 years (resigned 27 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Kieran Francis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2015(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2015) |
Role | Engineer Manager |
Country of Residence | Ireland |
Correspondence Address | Aviva Insurance Ireland 1st Floor, One Park Place Hatch Street Dublin 2 Ireland |
Director Name | Mr Edward James Bradley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Sgs United Kingdom Limited London Road Camberley GU15 3EY |
Director Name | Mr Peter Robert Carless |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 57 Ladymead Guildford GU1 1DB |
Website | safed.co.uk |
---|---|
Telephone | 020 75823208 |
Telephone region | London |
Registered Address | Unit 4 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £542,625 |
Cash | £128,677 |
Current Liabilities | £90,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
18 December 2007 | Delivered on: 7 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H suite 4 first floor 70 south lambeth road london SW8 1RL. Outstanding |
---|---|
27 March 1998 | Delivered on: 10 April 1998 Satisfied on: 15 August 2014 Persons entitled: City, West End & Surburban Shop Property Company Limited Classification: Rent deposit deed Secured details: The performance of the obligations of the company to the chargee under the terms of the lease of even date. Particulars: £6,215.60 the deposit sum. Fully Satisfied |
25 July 1995 | Delivered on: 3 August 1995 Satisfied on: 15 August 2014 Persons entitled: Tabdon Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 july 1995. Particulars: The tenant's interest in the deposit sum of £6,215.60. Fully Satisfied |
2 September 2020 | Appointment of Mr Adrian Peter Milton as a director on 27 July 2020 (2 pages) |
---|---|
1 September 2020 | Termination of appointment of Richard John Hulmes as a director on 1 March 2020 (1 page) |
1 September 2020 | Termination of appointment of Andrew John Hemsworth as a director on 27 July 2020 (1 page) |
6 August 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
31 July 2020 | Appointment of Mrs Caroline Marie Hamilton as a director on 2 March 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Mr Patrick Thomas Gary Keenan as a director on 3 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Kyle Veitch as a director on 3 December 2019 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Gareth Bendelow as a director on 28 May 2019 (2 pages) |
8 February 2019 | Termination of appointment of Adrian Peter Milton as a director on 8 February 2019 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
1 October 2018 | Appointment of Mr Dominic Dawson as a director on 16 November 2017 (2 pages) |
13 July 2018 | Termination of appointment of John Mcmullen as a director on 16 November 2017 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 November 2016 | Appointment of Mr Edward James Bradley as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Edward James Bradley as a director on 22 November 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (9 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (9 pages) |
6 August 2015 | Annual return made up to 13 July 2015 no member list (9 pages) |
6 August 2015 | Annual return made up to 13 July 2015 no member list (9 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 July 2015 | Termination of appointment of Kieran Francis as a director on 26 March 2015 (1 page) |
8 July 2015 | Termination of appointment of Kieran Francis as a director on 26 March 2015 (1 page) |
6 July 2015 | Appointment of Mr Kieran Francis as a director on 26 March 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kieran Francis as a director on 26 March 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kieran Mulvey as a director on 26 March 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kieran Mulvey as a director on 26 March 2015 (2 pages) |
3 July 2015 | Termination of appointment of Philip Joseph Moore as a director on 26 March 2015 (1 page) |
3 July 2015 | Appointment of Mr John Mcmullen as a director on 26 March 2015 (2 pages) |
3 July 2015 | Termination of appointment of Philip Joseph Moore as a director on 26 March 2015 (1 page) |
3 July 2015 | Appointment of Mr John Mcmullen as a director on 26 March 2015 (2 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 August 2014 | Termination of appointment of Christopher Little as a director on 10 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Christopher Little as a director on 10 July 2014 (1 page) |
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
15 August 2014 | Satisfaction of charge 2 in full (1 page) |
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
15 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Appointment of Mr Christopher Little as a director on 10 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Little as a director on 10 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Martyn Little as a director on 10 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
11 August 2014 | Appointment of Mr Christopher Martyn Little as a director on 10 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
4 August 2014 | Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Andrew Mark Dowell as a director on 18 August 2013 (1 page) |
4 August 2014 | Termination of appointment of Stephen O'neill as a director on 31 December 2013 (1 page) |
4 August 2014 | Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Andrew Mark Dowell as a director on 18 August 2013 (1 page) |
4 August 2014 | Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen O'neill as a director on 31 December 2013 (1 page) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 November 2013 | Termination of appointment of Diane Mckay as a secretary (1 page) |
8 November 2013 | Termination of appointment of Diane Mckay as a secretary (1 page) |
18 July 2013 | Appointment of Mr Andrew John Hemsworth as a director (2 pages) |
18 July 2013 | Appointment of Mr Kyle Veitch as a director (2 pages) |
18 July 2013 | Appointment of Mr Kyle Veitch as a director (2 pages) |
18 July 2013 | Appointment of Mr Andrew John Hemsworth as a director (2 pages) |
11 July 2013 | Termination of appointment of Philip Wright as a director (1 page) |
11 July 2013 | Termination of appointment of Philip Wright as a director (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 no member list (7 pages) |
11 July 2013 | Termination of appointment of Graham Stretton as a director (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 no member list (7 pages) |
11 July 2013 | Termination of appointment of Graham Stretton as a director (1 page) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
22 February 2012 | Termination of appointment of Nicholas Burraston as a director (1 page) |
22 February 2012 | Termination of appointment of Nicholas Burraston as a director (1 page) |
3 November 2011 | Appointment of Mr Andrew John Kinsey as a director (2 pages) |
3 November 2011 | Appointment of Mr Andrew John Kinsey as a director (2 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 July 2011 | Appointment of Mr Nicholas John Burraston as a director (2 pages) |
14 July 2011 | Appointment of Mr Andrew Mark Dowell as a director (2 pages) |
14 July 2011 | Appointment of Mr Andrew Mark Dowell as a director (2 pages) |
14 July 2011 | Appointment of Mr Nicholas John Burraston as a director (2 pages) |
6 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
23 May 2011 | Termination of appointment of Michael Jenkins as a director (1 page) |
23 May 2011 | Termination of appointment of Steven Powell as a director (1 page) |
23 May 2011 | Termination of appointment of Steven Powell as a director (1 page) |
23 May 2011 | Termination of appointment of Michael Jenkins as a director (1 page) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 July 2010 | Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
9 July 2010 | Appointment of Mr Mick Jenkins as a director (2 pages) |
9 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 no member list (6 pages) |
9 July 2010 | Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages) |
9 July 2010 | Appointment of Mr Mick Jenkins as a director (2 pages) |
11 March 2010 | Termination of appointment of Neil Clutterbuck as a director (1 page) |
11 March 2010 | Termination of appointment of Neil Clutterbuck as a director (1 page) |
11 March 2010 | Appointment of Mr Philip Scott Wright as a director (2 pages) |
11 March 2010 | Appointment of Mr Philip Scott Wright as a director (2 pages) |
26 January 2010 | Termination of appointment of Stephen Hendrey as a director (1 page) |
26 January 2010 | Termination of appointment of Stephen Hendrey as a director (1 page) |
26 January 2010 | Appointment of Mr Graham Stretton as a director (2 pages) |
26 January 2010 | Appointment of Mr Graham Stretton as a director (2 pages) |
9 October 2009 | Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen O'neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen O'neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen O'neill on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages) |
22 September 2009 | Director's change of particulars / philip moore / 22/09/2009 (2 pages) |
22 September 2009 | Director's change of particulars / philip moore / 22/09/2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Annual return made up to 04/07/09 (4 pages) |
10 July 2009 | Annual return made up to 04/07/09 (4 pages) |
29 June 2009 | Secretary's change of particulars / diane mckay / 29/06/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / diane mckay / 29/06/2009 (1 page) |
9 June 2009 | Secretary appointed ms diane faith mckay (1 page) |
9 June 2009 | Secretary appointed ms diane faith mckay (1 page) |
8 June 2009 | Director's change of particulars / adrian milton / 01/01/2009 (1 page) |
8 June 2009 | Director's change of particulars / adrian milton / 01/01/2009 (1 page) |
5 December 2008 | Appointment terminated director david smith (1 page) |
5 December 2008 | Appointment terminated director david smith (1 page) |
22 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 July 2008 | Annual return made up to 04/07/08 (4 pages) |
17 July 2008 | Annual return made up to 04/07/08 (4 pages) |
10 July 2008 | Appointment terminated director richard ward (1 page) |
10 July 2008 | Appointment terminated secretary stephen hendrey (1 page) |
10 July 2008 | Appointment terminated director patrick lawless (1 page) |
10 July 2008 | Appointment terminated director richard ward (1 page) |
10 July 2008 | Appointment terminated secretary stephen hendrey (1 page) |
10 July 2008 | Appointment terminated director patrick lawless (1 page) |
10 April 2008 | Appointment terminated director timothy cramphorn (1 page) |
10 April 2008 | Appointment terminated director timothy cramphorn (1 page) |
31 March 2008 | Director and secretary appointed stephen hendrey (2 pages) |
31 March 2008 | Director and secretary appointed stephen hendrey (2 pages) |
26 March 2008 | Director appointed adrian peter milton (2 pages) |
26 March 2008 | Director appointed adrian peter milton (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: nutmeg house 60 gainsford street butlers wharf london SE1 2NY (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: nutmeg house 60 gainsford street butlers wharf london SE1 2NY (1 page) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 July 2007 | Annual return made up to 04/07/07
|
19 July 2007 | Annual return made up to 04/07/07
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 July 2006 | Annual return made up to 04/07/06
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Annual return made up to 04/07/06
|
17 July 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Annual return made up to 04/07/05
|
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Annual return made up to 04/07/05
|
9 July 2005 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 July 2004 | Annual return made up to 04/07/04
|
13 July 2004 | Annual return made up to 04/07/04
|
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
21 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
11 July 2003 | Annual return made up to 04/07/03 (6 pages) |
11 July 2003 | Annual return made up to 04/07/03 (6 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Annual return made up to 06/07/02 (6 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Annual return made up to 06/07/02 (6 pages) |
12 July 2002 | New secretary appointed (2 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
17 July 2001 | Annual return made up to 06/07/01 (5 pages) |
17 July 2001 | Annual return made up to 06/07/01 (5 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Annual return made up to 06/07/00 (5 pages) |
11 July 2000 | Annual return made up to 06/07/00 (5 pages) |
26 June 2000 | Memorandum and Articles of Association (15 pages) |
26 June 2000 | Memorandum and Articles of Association (15 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1999 | Annual return made up to 06/07/99
|
7 July 1999 | Annual return made up to 06/07/99
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
24 August 1998 | Annual return made up to 06/07/98 (8 pages) |
24 August 1998 | Annual return made up to 06/07/98 (8 pages) |
20 August 1998 | Location of register of members (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Location of register of members (1 page) |
20 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (15 pages) |
14 August 1998 | Memorandum and Articles of Association (15 pages) |
14 August 1998 | Resolutions
|
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (2 pages) |
19 May 1998 | Director resigned (2 pages) |
19 May 1998 | New director appointed (2 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
18 July 1997 | Annual return made up to 06/07/97 (8 pages) |
18 July 1997 | Annual return made up to 06/07/97 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
25 July 1996 | Annual return made up to 06/07/96 (10 pages) |
25 July 1996 | Annual return made up to 06/07/96 (10 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
22 March 1996 | Director's particulars changed (1 page) |
22 March 1996 | Director's particulars changed (1 page) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | Secretary resigned (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Accounting reference date notified as 31/03 (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: dennis house marsden street manchester M2 1JD (1 page) |
15 August 1995 | Accounting reference date notified as 31/03 (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: dennis house marsden street manchester M2 1JD (1 page) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Incorporation (74 pages) |
6 July 1995 | Incorporation (74 pages) |