Dormanstown
Redcar
TS10 5JR
Director Name | Mrs Lynn Marie Pallister |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2015) |
Role | Social Enterprise Co-Ordinator |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Susan Margaret Cash |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 May 2015) |
Role | Public Health |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Paul McGrath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 May 2015) |
Role | Senior University Manager |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Richard John Frankland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2015) |
Role | Solicitor & Executive Director, Local Government |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Ms Carrie Marie Cook |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Josh David Mason |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 May 2015) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr John Cruise |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Samuel David Hardwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Susan Rachel Diamond |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mr Nigel Stuart Barton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 May 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Yousof Khan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Coopers Walk Bubbenhall Warwickshire CV8 3JB |
Secretary Name | Victoria Louise Aykroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Victoria Road Harborne Birmingham West Midlands B17 0AE |
Director Name | Frank Connorton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Conway Road Redcar Cleveland TS10 2EN |
Director Name | Cllr Valerie Halton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Belmangate Guisborough North Yorkshire TS14 7BD |
Director Name | Prof Tim Blackman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 9 years (resigned 07 October 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Bede Rest Beech Crest Durham County Durham DH1 4QF |
Director Name | Neil Harrison |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 10 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 1 Cheviot Drive Skelton Saltburn TS12 2JD |
Director Name | Roger Maxwell Hawkins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2004) |
Role | University Lecturer |
Correspondence Address | 23 Redwald Drive Guiseley Leeds West Yorkshire LS20 8QN |
Director Name | Cliff Houlding |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2009) |
Role | Lecturer |
Correspondence Address | 24 Britannia Place Dormanstown Redcar Cleveland TS10 5LT |
Director Name | Rex Broxham |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stump Cross Guisborough Cleveland TS14 6NQ |
Director Name | Cllr Norman David Davies |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2006) |
Role | Retired |
Correspondence Address | 61 Dalby Close Redcar Cleveland TS10 4JB |
Director Name | Douglas James Hollingworth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2006) |
Role | Consultant |
Correspondence Address | 19 Briardene Durham City County Durham DH1 4QU |
Director Name | Cllr Eric Michael Jackson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2006) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 18 East Crescent Loftus Cleveland TS13 4LB |
Director Name | Paula Breen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2014) |
Role | Director Of Business Managemen |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | John William Cooper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 400 Normanby Road Middlesbrough Cleveland TS6 9AQ |
Director Name | Ms Amanda Coles |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 High Street Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2ED |
Director Name | Cllr Brian Hogg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2008) |
Role | Miner Electrician |
Correspondence Address | 39 Canterbury Road Brotton Saltburn By The Sea Cleveland TS12 2XG |
Director Name | Nigel Johnston |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2009) |
Role | Performance Improvement Manage |
Correspondence Address | 17 Hartburn Lane Stockton On Tees Cleveland TS18 3QJ |
Director Name | Cllr Raymond Norman Goddard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hinderwell Avenue Redcar Cleveland TS10 5EH |
Director Name | Mrs Linda Beel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Walk Redcar Cleveland TS10 4SX |
Director Name | Cllr John Patrick Hannon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2011) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Kim Marie Gallagher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2011) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Director Name | Mrs Glynis Ellen Abbott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2011) |
Role | Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
Website | cch-online.org.uk |
---|---|
Telephone | 01642 771300 |
Telephone region | Middlesbrough |
Registered Address | 14 Ennis Square Dormanstown Redcar TS10 5JR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £54,665,000 |
Gross Profit | £48,648,000 |
Net Worth | £142,699,000 |
Cash | £6,608,000 |
Current Liabilities | £11,418,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 May 2015 | Form z - convert to rs (1 page) |
---|---|
25 February 2015 | Director's details changed for Mrs Carrie Marie Cook on 23 January 2015 (2 pages) |
19 November 2014 | Termination of appointment of Rex Broxham as a director on 23 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Amanda Coles as a director on 23 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Nigel Stuart Barton as a director on 23 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Paula Breen as a director on 23 October 2014 (1 page) |
19 November 2014 | Appointment of Mrs Susan Rachel Diamond as a director on 23 October 2014 (2 pages) |
5 November 2014 | Group of companies' accounts made up to 31 March 2014 (59 pages) |
30 April 2014 | Annual return made up to 18 April 2014 no member list (10 pages) |
13 December 2013 | Appointment of Mr Samuel David Hardwick as a director (2 pages) |
5 November 2013 | Appointment of Mr Peter Anthony Baren as a director (2 pages) |
5 November 2013 | Appointment of Mr John Cruise as a director (2 pages) |
5 November 2013 | Termination of appointment of Ian Tait as a director (1 page) |
22 October 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
31 May 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Tristan Learoyd as a director (1 page) |
7 May 2013 | Annual return made up to 18 April 2013 no member list (8 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (51 pages) |
2 May 2012 | Termination of appointment of Nassier Tarbit as a director (1 page) |
18 April 2012 | Annual return made up to 18 April 2012 no member list (9 pages) |
7 February 2012 | Appointment of Mr Josh David Mason as a director (2 pages) |
29 December 2011 | Resolutions
|
22 November 2011 | Appointment of Mr Richard John Frankland as a director (2 pages) |
22 November 2011 | Appointment of Mrs Glynis Ellen Abbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Glynis Abbott as a director (1 page) |
22 November 2011 | Appointment of Mrs Carrie Marie Cook as a director (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (48 pages) |
27 September 2011 | Appointment of Mr Tristan Paul Learoyd as a director (2 pages) |
26 September 2011 | Secretary's details changed for Iain Sim on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Robert Stanway as a director (1 page) |
26 September 2011 | Appointment of Mrs Nassier June Rose Tarbit as a director (2 pages) |
26 September 2011 | Termination of appointment of Lee Savage as a director (1 page) |
26 September 2011 | Termination of appointment of John Hannon as a director (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 no member list (8 pages) |
20 April 2011 | Termination of appointment of Kim Gallagher as a director (1 page) |
20 April 2011 | Termination of appointment of Linda Beel as a director (1 page) |
14 January 2011 | Resolutions
|
11 January 2011 | Director's details changed for Mr Lee Michael Savage on 11 January 2010 (2 pages) |
10 January 2011 | Appointment of Paul Mcgrath as a director (2 pages) |
10 January 2011 | Termination of appointment of Lavinia Thomas as a director (1 page) |
10 January 2011 | Director's details changed for Paula Street on 8 October 2010 (2 pages) |
10 January 2011 | Appointment of Mr Ian Tait as a director (2 pages) |
10 January 2011 | Director's details changed for Paula Street on 8 October 2010 (2 pages) |
10 January 2011 | Termination of appointment of Tim Blackman as a director (1 page) |
10 January 2011 | Appointment of Susan Margaret Cash as a director (2 pages) |
10 January 2011 | Termination of appointment of Frank Connorton as a director (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (48 pages) |
21 April 2010 | Director's details changed for Mrs Linda Beel on 3 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 no member list (8 pages) |
21 April 2010 | Director's details changed for Mrs Linda Beel on 3 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Frank Connorton on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paula Street on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Professor Tim Blackman on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Amanda Coles on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Lavinia Thomas on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rex Broxham on 18 April 2010 (2 pages) |
20 April 2010 | Appointment of Mrs Lynn Marie Pallister as a director (2 pages) |
20 April 2010 | Termination of appointment of Lynn Pallister as a director (1 page) |
19 April 2010 | Appointment of Cllr Robert Stanway as a director (2 pages) |
19 April 2010 | Termination of appointment of Raymond Goddard as a director (1 page) |
19 April 2010 | Appointment of Mrs Kim Marie Gallagher as a director (2 pages) |
19 April 2010 | Termination of appointment of Carole Simms as a director (1 page) |
19 April 2010 | Appointment of Mr Lee Michael Savage as a director (2 pages) |
19 April 2010 | Appointment of Cllr John Patrick Hannon as a director (2 pages) |
19 April 2010 | Appointment of Cllr Lynn Marie Pallister as a director (2 pages) |
19 April 2010 | Termination of appointment of Nigel Johnston as a director (1 page) |
19 April 2010 | Termination of appointment of Wendy Wall as a director (1 page) |
23 September 2009 | Full accounts made up to 31 March 2009 (50 pages) |
24 April 2009 | Annual return made up to 18/04/09 (6 pages) |
23 April 2009 | Appointment terminated director cliff houlding (1 page) |
23 April 2009 | Director appointed mrs linda beel (1 page) |
23 April 2009 | Appointment terminated director john cooper (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (45 pages) |
23 June 2008 | Director appointed mrs wendy ann wall (1 page) |
9 May 2008 | Annual return made up to 18/04/08 (5 pages) |
17 April 2008 | Appointment terminated director richard rudland (1 page) |
17 April 2008 | Appointment terminated director brian hogg (1 page) |
17 April 2008 | Appointment terminated director olwyn peters (1 page) |
17 April 2008 | Director appointed cllr raymond norman goddard (1 page) |
29 December 2007 | Full accounts made up to 31 March 2007 (43 pages) |
24 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 18/04/07 (4 pages) |
13 March 2007 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
4 October 2006 | Full accounts made up to 31 March 2006 (43 pages) |
3 October 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 18/04/06 (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | New director appointed (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Memorandum and Articles of Association (29 pages) |
1 December 2005 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (40 pages) |
10 June 2005 | New director appointed (2 pages) |
20 May 2005 | Annual return made up to 18/04/05 (8 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: terry collins house ennis square redcar teeside TS10 5JR (1 page) |
30 November 2004 | Director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (32 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Annual return made up to 18/04/04
|
23 April 2004 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
12 September 2003 | Full accounts made up to 31 March 2003 (36 pages) |
25 June 2003 | Annual return made up to 18/04/03 (10 pages) |
23 October 2002 | Resolutions
|
17 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 October 2002 | New director appointed (2 pages) |
29 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
26 July 2002 | Particulars of mortgage/charge (12 pages) |
18 July 2002 | HC3 3 3 c (1 page) |
28 June 2002 | Director resigned (1 page) |
26 April 2002 | Annual return made up to 18/04/02 (8 pages) |
27 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 February 2002 | Resolutions
|
11 February 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 3 colmore circus birmingham birmingham B4 6LZ (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Memorandum and Articles of Association (36 pages) |
13 September 2001 | Resolutions
|
18 April 2001 | Incorporation (32 pages) |