Company NameDeanmoor Limited
Company StatusActive
Company Number04375792
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameAnna Schleider
NationalityAmerican
StatusCurrent
Appointed14 March 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMs Ruth Walkin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleGraphic Designer
Country of ResidenceIsrael
Correspondence Address15 Sherry St
Jerusalem
97246
Director NameMrs Sarah Schleider
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2014(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameDov Schleider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2002)
RoleStudent
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMiriam Silver
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2012)
RoleInterior Designer
Country of ResidenceIsrael
Correspondence Address2 Hirshler Street
Jerusalem
9722
Director NameYosef Schleider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address15 Reuven Sherry St
Ramot 06
Jerusalem
97246
Director NameAvrohom Witler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address47 Yirmiyohu St
Jerusalem
Israel
Director NameMr Avi Schleider
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address15 Sherry St
Jerusalem
97246
Israel
Director NameMr Eli Schleider
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address15 Sherry Street
Jerusalem
Israel
Director NameMs Rivka Schleider
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address15 Sherry St
Jerusalem
97246
Director NameMrs Sara Schleider
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2012)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address22 Shderot Eshkol
Jerusalem
97443
Director NameMr Jacob Koenig
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed01 November 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleStudent
Country of ResidenceIsrael
Correspondence Address15 Sherry St
Jerusalem
97246

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anna Schleider
50.00%
Ordinary
50 at £1Shamai Schleider
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,916
Cash£295
Current Liabilities£1,429,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due3 January 2025 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return18 February 2024 (2 months, 4 weeks ago)
Next Return Due4 March 2025 (9 months, 2 weeks from now)

Charges

10 December 2012Delivered on: 17 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trongate glasgow t/no scotland GLA100350.
Outstanding
5 December 2012Delivered on: 19 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 155 high street, sutton, surrey, SGL127661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 September 2002Delivered on: 1 October 2002
Persons entitled: Bristol & West PLC

Classification: Standard security which was presented for registration in scotland on 20 september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area or plot of ground on the south side of trongate, glasgow k/a unit 1, 153/157 trongate, glasgow t/no. GLA100350.
Outstanding
10 April 2003Delivered on: 17 April 2003
Satisfied on: 30 November 2012
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 155 high street sutton surrey t/n SGL127661 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
10 April 2003Delivered on: 17 April 2003
Satisfied on: 30 November 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2016Secretary's details changed for Anna Schleider on 6 April 2015 (1 page)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Secretary's details changed for Anna Schleider on 6 April 2015 (1 page)
18 February 2016Director's details changed for Shamai Schleider on 6 April 2015 (2 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Director's details changed for Shamai Schleider on 6 April 2015 (2 pages)
18 February 2016Director's details changed for Anna Schleider on 6 April 2015 (2 pages)
18 February 2016Director's details changed for Anna Schleider on 6 April 2015 (2 pages)
21 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
21 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Appointment of Mrs Sarah Schleider as a director on 1 January 2014 (2 pages)
30 July 2014Appointment of Mrs Sarah Schleider as a director on 1 January 2014 (2 pages)
30 July 2014Appointment of Mrs Sarah Schleider as a director on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
27 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 27 December 2013 (1 page)
27 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 27 December 2013 (1 page)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
17 December 2012Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
17 December 2012Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2012Termination of appointment of Avrohom Witler as a director (1 page)
24 August 2012Termination of appointment of Jacob Koenig as a director (1 page)
24 August 2012Termination of appointment of Avi Schleider as a director (1 page)
24 August 2012Termination of appointment of Eli Schleider as a director (1 page)
24 August 2012Termination of appointment of Rivka Schleider as a director (1 page)
24 August 2012Termination of appointment of Jacob Koenig as a director (1 page)
24 August 2012Termination of appointment of Sara Schleider as a director (1 page)
24 August 2012Termination of appointment of Miriam Silver as a director (1 page)
24 August 2012Termination of appointment of Miriam Silver as a director (1 page)
24 August 2012Termination of appointment of Eli Schleider as a director (1 page)
24 August 2012Termination of appointment of Avi Schleider as a director (1 page)
24 August 2012Termination of appointment of Rivka Schleider as a director (1 page)
24 August 2012Termination of appointment of Avrohom Witler as a director (1 page)
24 August 2012Termination of appointment of Yosef Schleider as a director (1 page)
24 August 2012Termination of appointment of Sara Schleider as a director (1 page)
24 August 2012Termination of appointment of Yosef Schleider as a director (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 7 April 2010 (4 pages)
8 April 2010Director's details changed for Avrohom Witler on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
8 April 2010Director's details changed for Mr Eli Schleider on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Eli Schleider on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ms Ruth Walkin on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
8 April 2010Director's details changed for Ms Ruth Walkin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Eli Schleider on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Jacob Koenig on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Avrohom Witler on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Jacob Koenig on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Avrohom Witler on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Jacob Koenig on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ms Ruth Walkin on 8 April 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
14 May 2009Return made up to 18/02/09; full list of members (6 pages)
14 May 2009Return made up to 18/02/09; full list of members (6 pages)
31 March 2009Director appointed mr jacob koenig (1 page)
31 March 2009Director appointed mr jacob koenig (1 page)
10 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Director appointed mr eli schleider (1 page)
22 December 2008Director appointed mr avi schleider (1 page)
22 December 2008Director appointed mrs sara schleider (1 page)
22 December 2008Director appointed ms rivka schleider (1 page)
22 December 2008Director appointed mrs sara schleider (1 page)
22 December 2008Director appointed ms ruth walkin (1 page)
22 December 2008Director appointed mr eli schleider (1 page)
22 December 2008Director appointed ms rivka schleider (1 page)
22 December 2008Director appointed ms ruth walkin (1 page)
22 December 2008Director appointed mr avi schleider (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 18/02/08; full list of members (4 pages)
8 May 2008Return made up to 18/02/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
9 July 2007Return made up to 18/02/07; full list of members (3 pages)
9 July 2007Return made up to 18/02/07; full list of members (3 pages)
3 April 2007Full accounts made up to 31 March 2006 (8 pages)
3 April 2007Full accounts made up to 31 March 2006 (8 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 18/02/06; full list of members (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 18/02/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 18/02/05; full list of members (3 pages)
15 September 2005Return made up to 18/02/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 18/02/04; full list of members (8 pages)
15 June 2004Return made up to 18/02/04; full list of members (8 pages)
12 December 2003Full accounts made up to 31 March 2003 (7 pages)
12 December 2003Full accounts made up to 31 March 2003 (7 pages)
28 July 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 July 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 May 2003Return made up to 18/02/03; full list of members (8 pages)
17 May 2003Return made up to 18/02/03; full list of members (8 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 April 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
2 April 2002Director resigned (1 page)
18 February 2002Incorporation (13 pages)
18 February 2002Incorporation (13 pages)