Heald Green
Cheadle
Cheshire
SK8 3QR
Director Name | Mr John Ronald Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 60 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Secretary Name | Mrs Julia Herdman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buttercup Close Narborough Leicester Leicestershire LE19 3DW |
Director Name | Lyndley Richard Jenks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 September 2011) |
Role | External Relations Manager |
Correspondence Address | 152 Harvest Fields Way Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Ernest Chinedum Nmerukini |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 September 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 121 Kent Road Wednesbury Sandwell West Midlands WS10 0SN |
Director Name | Gerard Coyne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 September 2011) |
Role | Regional Secretary |
Correspondence Address | Broome Mill Birmingham Road Blakedown Kidderminster Worcs DY10 3LJ |
Director Name | Graham Ronald Edwards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 20 September 2011) |
Role | Chief Executive |
Correspondence Address | 27 Alesmore Meadow Lichfield Staffordshire WS13 8FD |
Director Name | Mr Neville Anthony Summerfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 September 2011) |
Role | Executive Councillor & Florist |
Country of Residence | England |
Correspondence Address | 54 Poplar Road Kings Heath Birmingham West Midlands B14 7AG |
Director Name | Michael Kilduff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 September 2011) |
Role | Economic Development Director |
Correspondence Address | 17 Thistle Down Close Sutton Coldfield Birmingham West Midlands B74 3EE |
Director Name | Cllr Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 September 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Homestead 89 Station Road Balsall Common Coventry West Midlands CV7 7FN |
Director Name | Mr Christopher John Baranowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Avenue Road Dorridge Solihull B93 8LD |
Director Name | Prof Geoffrey Eric Petts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Chapel Green Alvechurch Worcestershire B48 7QJ |
Director Name | James Donald Blake |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Proprietor |
Correspondence Address | 1 Spring Coppice Drive Dorridge Solihull West Midlands B93 8JX |
Director Name | Anthony Paul Kennedy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Trafalgar Road Moseley Birmingham West Midlands B13 8BH |
Director Name | Zualfqar Hussain |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Swanage Road Small Heath Birmingham B10 9ER |
Director Name | Ms Kim Elizabeth Harper |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belper Lane Belper Derbyshire DE56 2UG |
Director Name | Mr Andrew Charles Coulson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 8 Innage Road Northfield Birmingham West Midlands B31 2DX |
Director Name | Mr David Michael Draycott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Blenheim Road Moseley Birmingham West Midlands B13 9TY |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | Mr Andrew Martin Clutterbuck |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tythe Barn Poolhead Lane Earlswood Solihull B94 5ES |
Director Name | Mr Hugh Robert Hendry |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2008) |
Role | Storekeeper |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rathlin Croft Smiths Wood Birmingham West Midlands B36 0PL |
Director Name | Dr Jeremy Evans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2008) |
Role | Archaeological Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dovey Road Birmingham West Midlands B13 9NT |
Director Name | Ronald John Bowker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2006) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Kenneth George Hardeman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 260 Kingstanding Road Kingstanding Birmingham West Midlands B44 8JP |
Director Name | Mr Robert Cummins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2008) |
Role | Procurement Support Manager |
Country of Residence | England |
Correspondence Address | 20 Finches End Birmingham West Midlands B34 6UD |
Director Name | Mr Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead 89 Station Road Balsall Common Coventry West Midlands CV7 7FN |
Director Name | Mr David Arthur Pinwell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Tilehouse Green Lane Knowle West Midlands B93 9EU |
Director Name | Mr Gurpernam Singh Dhariwal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2009) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Jeremy Beaumont Blackett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gladstone Road Dorridge Solihull West Midlands B93 8BX |
Director Name | Mary Julia Martin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2008) |
Role | Pro Vice Chancellor |
Correspondence Address | 7 St Marys Road Harborne Birmingham West Midlands B17 0HB |
Director Name | Mr Roger William Blears |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood The Green Rous Lench Evesham Hereford And Worcester WR11 4UN |
Director Name | Ian Mark Hillas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2009) |
Role | Financial Consultant |
Correspondence Address | 25 Oakwood Croft Solihull West Midlands B91 3GT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (2 pages) |
20 June 2011 | Return of final meeting in a members' voluntary winding up (2 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
5 March 2010 | Registered office address changed from Suite 215 Second Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Suite 215 Second Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Suite 215 Second Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 5 March 2010 (2 pages) |
28 January 2010 | Declaration of solvency (5 pages) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Declaration of solvency (5 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
9 September 2009 | Appointment Terminated Director christopher baranowski (1 page) |
9 September 2009 | Appointment terminated director christopher baranowski (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
21 August 2009 | Director appointed ian courts (2 pages) |
21 August 2009 | Director appointed ian courts (2 pages) |
17 August 2009 | Appointment Terminated Director mohammed saeed (1 page) |
17 August 2009 | Appointment terminated director mohammed saeed (1 page) |
30 July 2009 | Appointment Terminated Director ian hillas (1 page) |
30 July 2009 | Appointment terminated director ian hillas (1 page) |
29 July 2009 | Appointment Terminated Director jeremy evans (1 page) |
29 July 2009 | Appointment terminated director jeremy evans (1 page) |
13 July 2009 | Appointment terminated director ian courts (1 page) |
13 July 2009 | Appointment terminated director andrew stowe (1 page) |
13 July 2009 | Appointment Terminated Director ian courts (1 page) |
13 July 2009 | Appointment Terminated Director andrew stowe (1 page) |
18 March 2009 | Director's change of particulars / mohammed saeed / 18/03/2009 (1 page) |
18 March 2009 | Director's Change of Particulars / mohammed saeed / 18/03/2009 / Post Code was: B6 6AZ, now: B6 6AX (1 page) |
10 March 2009 | Annual return made up to 15/02/09 (6 pages) |
10 March 2009 | Annual return made up to 15/02/09 (6 pages) |
9 March 2009 | Director's change of particulars / gerard coyne / 09/03/2009 (1 page) |
9 March 2009 | Director's Change of Particulars / gerard coyne / 09/03/2009 / HouseName/Number was: , now: broome mill; Street was: blackwell house, now: birmingham road; Area was: 11 station road, now: blakedown; Post Town was: blackwell, now: kidderminster; Region was: worcestershire, now: worcs; Post Code was: B60 1QB, now: DY10 3LJ (1 page) |
9 March 2009 | Director's Change of Particulars / mohammed saeed / 09/03/2009 / Street was: holyroad grove, now: holyrood grove (1 page) |
9 March 2009 | Director's change of particulars / mohammed saeed / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / michael kilduff / 09/03/2009 (1 page) |
9 March 2009 | Director's Change of Particulars / michael kilduff / 09/03/2009 / Occupation was: development director, now: economic development director (1 page) |
20 February 2009 | Appointment terminate, director gupernam dhariwal logged form (1 page) |
20 February 2009 | Director Appointed Mohammed Shoaib Saeed Logged Form (2 pages) |
20 February 2009 | Director appointed mohammed shoaib saeed logged form (2 pages) |
20 February 2009 | Appointment Terminate, Director Gupernam Dhariwal Logged Form (1 page) |
16 February 2009 | Director appointed mohammed shoaib saeed (1 page) |
16 February 2009 | Appointment Terminated Director gurpernam dhariwal (1 page) |
16 February 2009 | Appointment terminated director gurpernam dhariwal (1 page) |
16 February 2009 | Director appointed mohammed shoaib saeed (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
31 October 2008 | Appointment Terminated Director roger blears (1 page) |
31 October 2008 | Appointment terminated director roger blears (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
10 October 2008 | Director appointed andrew stowe (2 pages) |
10 October 2008 | Director appointed andrew stowe (2 pages) |
20 August 2008 | Director appointed michael kilduff (2 pages) |
20 August 2008 | Director appointed michael kilduff (2 pages) |
24 July 2008 | Appointment Terminate, Director Jeremy Beaumont Blackett Logged Form (1 page) |
24 July 2008 | Appointment terminate, director jeremy beaumont blackett logged form (1 page) |
23 July 2008 | Appointment terminated director robert cummins (1 page) |
23 July 2008 | Appointment Terminated Director david pinwell (1 page) |
23 July 2008 | Appointment terminated director zualfqar hussain (1 page) |
23 July 2008 | Appointment Terminated Director neil roberts (1 page) |
23 July 2008 | Appointment Terminated Director robert cummins (1 page) |
23 July 2008 | Appointment Terminated Director zualfqar hussain (1 page) |
23 July 2008 | Appointment terminated director neil roberts (1 page) |
23 July 2008 | Appointment terminated director mohammed shafique (1 page) |
23 July 2008 | Appointment terminated director david pinwell (1 page) |
23 July 2008 | Appointment Terminated Director mary martin (1 page) |
23 July 2008 | Appointment Terminated Director mohammed shafique (1 page) |
23 July 2008 | Appointment terminated director jeremy blackett (1 page) |
23 July 2008 | Appointment terminated director mary martin (1 page) |
23 July 2008 | Appointment Terminated Director jeremy blackett (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (29 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (29 pages) |
18 June 2008 | Director appointed ian mark hillas (2 pages) |
18 June 2008 | Director appointed ian mark hillas (2 pages) |
5 June 2008 | Appointment Terminated Director ian courts (1 page) |
5 June 2008 | Appointment terminated director ian courts (1 page) |
5 June 2008 | Appointment Terminated Director hugh hendry (1 page) |
5 June 2008 | Appointment terminated director hugh hendry (1 page) |
11 March 2008 | Director's change of particulars / neville summerfield / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / gurpernam dhariwal / 11/03/2008 (1 page) |
11 March 2008 | Appointment terminated director kenneth hardeman (1 page) |
11 March 2008 | Director's Change of Particulars / robert cummins / 11/03/2008 / Occupation was: procurement manager, now: procurement support manager (1 page) |
11 March 2008 | Director's Change of Particulars / neville summerfield / 11/03/2008 / Occupation was: florist\, now: executive councillor & florist (1 page) |
11 March 2008 | Annual return made up to 15/02/08 (8 pages) |
11 March 2008 | Director's change of particulars / ernest nmerukini / 11/03/2008 (1 page) |
11 March 2008 | Director's Change of Particulars / ernest nmerukini / 11/03/2008 / Nationality was: nigerian, now: british (1 page) |
11 March 2008 | Director's Change of Particulars / gurpernam dhariwal / 11/03/2008 / HouseName/Number was: , now: hasilwood house; Street was: woburn house, now: 60 bishopsgate; Area was: 20 tavistock square, now: ; Post Code was: WC1H 9HW, now: EC2N 4AW (1 page) |
11 March 2008 | Annual return made up to 15/02/08 (8 pages) |
11 March 2008 | Director's change of particulars / robert cummins / 11/03/2008 (1 page) |
11 March 2008 | Appointment Terminated Director kenneth hardeman (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
30 April 2007 | Auditor's resignation (1 page) |
30 April 2007 | Auditor's resignation (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 15/02/07
|
21 March 2007 | Annual return made up to 15/02/07 (11 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 3A enterprise way love lane aston science park birmingham west midlands B7 4BH (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 3A enterprise way love lane aston science park birmingham west midlands B7 4BH (1 page) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
15 August 2006 | Memorandum and Articles of Association (5 pages) |
15 August 2006 | Memorandum and Articles of Association (5 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
24 March 2006 | Annual return made up to 15/02/06
|
24 March 2006 | Annual return made up to 15/02/06 (10 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
22 February 2005 | Annual return made up to 15/02/05 (11 pages) |
22 February 2005 | Annual return made up to 15/02/05 (11 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (5 pages) |
14 December 2004 | Memorandum and Articles of Association (5 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
3 March 2004 | Incorporation (13 pages) |
3 March 2004 | Incorporation (13 pages) |