62-63 Cheapside
London
EC2V 6AX
Director Name | Mrs Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 February 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
Secretary Name | Allia Bond Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2024(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Second Floor Cheyne House Cheapside London EC2V 6AX |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnholt Town Farm Lane Norley Warrington Cheshire WA6 8NH |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower View Lumb Carr Road Holcombe Lancashire BL8 4NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2011) |
Role | Chartered Suryeyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 August 2020) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Aidan Whiteman De Brunner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | intutraffordcentre.co.uk |
---|
Registered Address | Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80m at £1 | Trafford Centre Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,120,200 |
Current Liabilities | £240,404 |
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 | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
2 February 2010 | Delivered on: 10 February 2010 Satisfied on: 24 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities all dividends distributions interest and other income accruing and all stock shares loan capital securities bonds investments rights or property accruing derving offered or paid see image for full details. Fully Satisfied |
---|---|
6 August 2003 | Delivered on: 23 August 2003 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: Supplemental security trust deed Secured details: All monies due or to become due from the obligors to the security trustee or a or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in to and under , the deed of understanding, the agreement for lease the development agreement and any other agreement. See the mortgage charge document for full details. Outstanding |
28 February 2000 | Delivered on: 13 March 2000 Persons entitled: Bankers Trustee Company Limited (The "Security Trustee") Classification: Security trust deed between the borrower,the parent,intermediate holdings,the issuer,the interest rate hedge provider,the account bank,the cash manager and the security trustee (each as defined) Secured details: All moneys and liabilities due or to become due to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (as defined) by the obligors (as defined) under the borrower facility agreements (as defined) and any relevant documents (as defined) under the security trust deed. Particulars: Fixed equitable mortgage of all of the parent's right,title,interest and benefit,present and future,in and to the issued share capital of the trafford centre finance limited and of the trafford centre limited (the "parent original securities") and all shares,stocks,debentures and other securities of any subsidiaries owned by it and/or any nominee on its behalf,now or in the future from time to time.floating security the whole of the parent's undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Outstanding |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
22 February 2023 | Appointment of Ms Ira Atanasova Panova as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Aidan Whiteman De Brunner as a director on 1 February 2023 (1 page) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
24 February 2022 | Full accounts made up to 31 December 2020 (18 pages) |
16 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages) |
13 April 2021 | Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages) |
21 December 2020 | Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page) |
21 December 2020 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 21 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page) |
21 December 2020 | Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Colin Flinn as a director on 6 August 2020 (1 page) |
13 August 2020 | Appointment of Mr Fraser James Pearce as a director on 6 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 August 2020 (1 page) |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages) |
21 April 2020 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Colin Flinn as a director on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Susan Marsden on 21 October 2019 (1 page) |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of The Trafford Centre Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of The Trafford Centre Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of The Trafford Centre Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
25 May 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Michael George Butterworth on 28 January 2011 (3 pages) |
5 July 2011 | Director's details changed for Michael George Butterworth on 28 January 2011 (3 pages) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
22 February 2011 | Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages) |
15 February 2011 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Hosker as a director (2 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Appointment of Susan Folger as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a director (2 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Termination of appointment of Steven Underwood as a director (2 pages) |
11 February 2011 | Appointment of David Andrew Fischel as a director (3 pages) |
11 February 2011 | Termination of appointment of Neil Lees as a secretary (2 pages) |
11 February 2011 | Termination of appointment of John Whittaker as a director (2 pages) |
11 February 2011 | Termination of appointment of Paul Wainscott as a director (2 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
11 February 2011 | Appointment of Kay Elizabeth Chaldecott as a director (3 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
30 September 2009 | Director appointed neil lees (1 page) |
30 September 2009 | Director appointed neil lees (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
30 June 2008 | Return made up to 28/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (5 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
9 July 2005 | Declaration of assistance for shares acquisition (23 pages) |
9 July 2005 | Declaration of assistance for shares acquisition (23 pages) |
9 July 2005 | Declaration of assistance for shares acquisition (25 pages) |
9 July 2005 | Declaration of assistance for shares acquisition (25 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 August 2003 | Particulars of mortgage/charge (35 pages) |
23 August 2003 | Particulars of mortgage/charge (35 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 August 2001 | Director's particulars changed (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 August 2000 | Return made up to 28/06/00; full list of members (13 pages) |
18 August 2000 | Return made up to 28/06/00; full list of members (13 pages) |
13 March 2000 | Particulars of mortgage/charge (50 pages) |
13 March 2000 | Particulars of mortgage/charge (50 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Memorandum and Articles of Association (6 pages) |
7 March 2000 | Memorandum and Articles of Association (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1PL (1 page) |
4 November 1999 | £ nc 1000/80000000 21/10/99 (1 page) |
4 November 1999 | Ad 21/10/99--------- £ si 79999998@1=79999998 £ ic 2/80000000 (2 pages) |
4 November 1999 | £ nc 1000/80000000 21/10/99 (1 page) |
4 November 1999 | Particulars of contract relating to shares (4 pages) |
4 November 1999 | Particulars of contract relating to shares (4 pages) |
4 November 1999 | Ad 21/10/99--------- £ si 79999998@1=79999998 £ ic 2/80000000 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
7 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 September 1999 | Memorandum and Articles of Association (13 pages) |
7 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 September 1999 | Memorandum and Articles of Association (13 pages) |
27 August 1999 | Director resigned (3 pages) |
27 August 1999 | New director appointed (1 page) |
27 August 1999 | Director resigned (3 pages) |
27 August 1999 | New director appointed (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 10 snow hill london EC1A 2AL (1 page) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (3 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 10 snow hill london EC1A 2AL (1 page) |
27 August 1999 | New director appointed (1 page) |
27 August 1999 | New secretary appointed;new director appointed (3 pages) |
27 August 1999 | New director appointed (1 page) |
5 August 1999 | Company name changed de facto 781 LIMITED\certificate issued on 05/08/99 (3 pages) |
5 August 1999 | Company name changed de facto 781 LIMITED\certificate issued on 05/08/99 (3 pages) |
28 June 1999 | Incorporation (18 pages) |
28 June 1999 | Incorporation (18 pages) |