Liverpool
L19 2PH
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Website | enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
12.4m at £0.01 | Enterprise Holding Company No 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
21 August 2000 | Delivered on: 23 August 2000 Satisfied on: 14 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries(As Defined) (the Security Trustee) Classification: Composite guarantee and mortgage debenture Secured details: All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 16 December 1999 Satisfied on: 30 August 2000 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 18TH november 1999. 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 8 December 1999 Satisfied on: 23 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Beneficiaries (as Defined in the Debenture) (the Security Trustee)) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
10 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 November 2017 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Notification of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 29 May 2014 (1 page) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (8 pages) |
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (8 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
8 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
8 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
8 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 February 2010 | Appointment of Mr Lee Greenbury as a director (2 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Appointment of Mr Lee Greenbury as a director (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
4 December 2009 | Appointment of Mr Paul Birch as a director (2 pages) |
4 December 2009 | Appointment of Mr Paul Birch as a director (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 December 2007 | S-div 02/11/07 (2 pages) |
17 December 2007 | S-div 02/11/07 (2 pages) |
10 December 2007 | S-div 22/11/07 (2 pages) |
10 December 2007 | S-div 22/11/07 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
14 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
13 May 2003 | New director appointed (4 pages) |
13 May 2003 | New director appointed (4 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
14 June 2002 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
15 August 2001 | Return made up to 21/05/01; full list of members (11 pages) |
15 August 2001 | Return made up to 21/05/01; full list of members (11 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland preston lancashire PR5 1TZ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland preston lancashire PR5 1TZ (1 page) |
12 January 2001 | Auditor's resignation (2 pages) |
12 January 2001 | Auditor's resignation (2 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
1 September 2000 | Nc inc already adjusted 18/08/00 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
1 September 2000 | Ad 21/08/00--------- £ si [email protected]=71918 £ ic 123609/195527 (2 pages) |
1 September 2000 | Ad 21/08/00--------- £ si [email protected]=71918 £ ic 123609/195527 (2 pages) |
1 September 2000 | £ ic 195527/123608 21/08/00 £ sr [email protected]=71918 (1 page) |
1 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
1 September 2000 | £ ic 195527/123608 21/08/00 £ sr [email protected]=71918 (1 page) |
1 September 2000 | Nc inc already adjusted 18/08/00 (1 page) |
1 September 2000 | Resolutions
|
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2000 | Particulars of mortgage/charge (9 pages) |
23 August 2000 | Particulars of mortgage/charge (9 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Ad 31/07/00--------- £ si 645@1=645 £ ic 122964/123609 (2 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Ad 31/07/00--------- £ si 645@1=645 £ ic 122964/123609 (2 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members
|
13 June 2000 | Return made up to 21/05/00; full list of members
|
14 April 2000 | Resolutions
|
14 April 2000 | Memorandum and Articles of Association (23 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Memorandum and Articles of Association (23 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Ad 06/12/99--------- £ si 6684@1=6684 £ ic 73853/80537 (2 pages) |
16 December 1999 | Ad 06/12/99--------- £ si [email protected]=1933 £ si [email protected]=71918 £ ic 2/73853 (2 pages) |
16 December 1999 | Ad 06/12/99--------- £ si [email protected]=1933 £ si [email protected]=71918 £ ic 2/73853 (2 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Ad 06/12/99--------- £ si 42427@1=42427 £ ic 80537/122964 (2 pages) |
16 December 1999 | Ad 06/12/99--------- £ si 42427@1=42427 £ ic 80537/122964 (2 pages) |
16 December 1999 | Ad 06/12/99--------- £ si 6684@1=6684 £ ic 73853/80537 (2 pages) |
13 December 1999 | Company name changed dialmode (183) LIMITED\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed dialmode (183) LIMITED\certificate issued on 14/12/99 (2 pages) |
8 December 1999 | Particulars of mortgage/charge (9 pages) |
8 December 1999 | Particulars of mortgage/charge (9 pages) |
30 November 1999 | £ nc 1000/133786 18/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 1000/133786 18/11/99 (1 page) |
30 November 1999 | Resolutions
|
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Registered office changed on 25/11/99 from: 22 saint john street manchester lancashire M3 4EB (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 22 saint john street manchester lancashire M3 4EB (1 page) |
25 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
27 October 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 October 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 May 1999 | Incorporation (20 pages) |
21 May 1999 | Incorporation (20 pages) |