Ashford
Middlesex
TW15 1TZ
Secretary Name | Mrs Laura Jayne Wilcock |
---|---|
Status | Closed |
Appointed | 12 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 24 July 2020) |
Role | Company Director |
Correspondence Address | United Technologies House Shadsworth Road Blackburn BB1 2PR |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2020) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mrs Jane Angela Lazare |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Steven Geoffrey Nelson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Secretary Name | Mrs Jane Angela Lazare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mrs Jennifer Susan Savage |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crocus Street The Meadows Nottingham NG2 3EJ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadsworth Business Park Blackburn Lancashire BB1 2PR |
Director Name | Mr Colin Walters |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Crocus Street The Meadows Nottingham NG2 3EJ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | visualverification.com |
---|---|
Email address | [email protected] |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
80 at £1 | Payment Services LTD 80.00% Ordinary |
---|---|
20 at £1 | Mr Steven Geoffrey Nelson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,733 |
Cash | £45,349 |
Current Liabilities | £616,462 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 September 2002 | Delivered on: 14 September 2002 Satisfied on: 26 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15/23 attenburys park estate timperley altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 September 2002 | Delivered on: 14 September 2002 Satisfied on: 26 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2001 | Delivered on: 8 August 2001 Satisfied on: 26 January 2011 Persons entitled: The Incom Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Save for the l/h land and buildings being units 15 and 23 attenbury's lane, timperley, trafford, greater manchester t/n GM369722. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 1998 | Delivered on: 21 October 1998 Satisfied on: 26 January 2011 Persons entitled: Executive Telecommunications (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (8 pages) |
29 January 2019 | Register(s) moved to registered inspection location United Technologies House Shadsworth Road Blackburn BB1 2PR (2 pages) |
29 January 2019 | Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb Shadsworth Road Blackburn BB1 2PR (2 pages) |
25 January 2019 | Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 25 January 2019 (2 pages) |
16 January 2019 | Declaration of solvency (6 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
2 January 2019 | Secretary's details changed for Mrs Laura Jayne Wilcock on 1 January 2019 (1 page) |
2 January 2019 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR (1 page) |
4 October 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
6 September 2018 | Termination of appointment of Colin Walters as a director on 5 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Craig Alexander Forbes as a director on 5 September 2018 (1 page) |
9 July 2018 | Appointment of John Robinson as a director on 28 June 2018 (2 pages) |
9 July 2018 | Appointment of Mr Christian Bruno Jean Idczak as a director on 28 June 2018 (2 pages) |
24 April 2018 | Notification of Security Monitoring Centres Limited as a person with significant control on 21 December 2016 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Director's details changed for Mr Craig Alexander Forbes on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Director's details changed for Mr Craig Alexander Forbes on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Secretary's details changed for Mrs Laura Jayne Wilcock on 21 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Mrs Laura Jane Wilcock on 21 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Mrs Laura Jayne Wilcock on 21 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Mrs Laura Jane Wilcock on 21 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
27 July 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Termination of appointment of Jane Angela Lazare as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Jane Angela Lazare as a secretary on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Laura Jane Wilcock as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Laura Jane Wilcock as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Steven Geoffrey Nelson as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Steven Geoffrey Nelson as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Jane Angela Lazare as a director on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Jane Angela Lazare as a secretary on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages) |
26 July 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Termination of appointment of Robert Bernard Lazare as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Robert Bernard Lazare as a director on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 January 2012 | Secretary's details changed for Mrs Jane Angela Lazare on 20 December 2011 (1 page) |
17 January 2012 | Director's details changed for Robert Bernard Lazare on 20 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mrs Jane Angela Lazare on 20 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Robert Bernard Lazare on 20 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Secretary's details changed for Mrs Jane Angela Lazare on 20 December 2011 (1 page) |
17 January 2012 | Director's details changed for Mrs Jane Angela Lazare on 20 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 October 2007 | Memorandum and Articles of Association (8 pages) |
18 October 2007 | Memorandum and Articles of Association (8 pages) |
16 October 2007 | Company name changed nationwide monitoring services l imited\certificate issued on 16/10/07 (2 pages) |
16 October 2007 | Company name changed nationwide monitoring services l imited\certificate issued on 16/10/07 (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
18 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
18 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 February 2005 | Return made up to 21/12/04; full list of members
|
7 February 2005 | Return made up to 21/12/04; full list of members
|
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale cheshire WA15 0NH (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale cheshire WA15 0NH (1 page) |
1 April 2004 | Return made up to 21/12/03; full list of members
|
1 April 2004 | Return made up to 21/12/03; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 21/12/99; full list of members
|
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 21/12/99; full list of members
|
12 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
12 February 1998 | Return made up to 21/12/97; full list of members
|
12 February 1998 | Return made up to 21/12/97; full list of members
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 159 cheetham hill road manchester M8 8LG (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 159 cheetham hill road manchester M8 8LG (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (1 page) |
6 February 1997 | Return made up to 21/12/96; full list of members
|
6 February 1997 | Return made up to 21/12/96; full list of members
|
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
28 March 1996 | Ad 14/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 March 1996 | Ad 14/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
21 December 1995 | Incorporation (16 pages) |
21 December 1995 | Incorporation (16 pages) |