Ashington
Northumberland
NE63 8UQ
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Simon Mark Keogh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Ms Melanie Jane Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Hampton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Sean Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Secretary Name | Donna George |
---|---|
Status | Current |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Doric Group, Oak Green House Oak Green Busines Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL |
Director Name | Simon Jon Woodhouse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | C/O Doric Group, Oak Green House Oak Green Busines Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Doric Group, Oak Green House Oak Green Busines Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | Mr Allan Dunn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
Director Name | James Wyatt |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossendale Road Industrial Estate Farrington Road Burnley BB11 5SW |
Director Name | Liz Reeman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Panattoni Business Park 2 Oyster Way Eastwood Nottinghamshire NG16 3UA |
Director Name | Mr Paolo Di Cicco |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Panattoni Business Park 2 Oyster Way Eastwood Nottinghamshire NG16 3UA |
Director Name | Mr David Dominic Quinn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Jubilee Industrial Estat Ashington Northumberland NE63 8UQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | doricfpd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 423142 |
Telephone region | Burnley |
Registered Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Doric Fpd LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,764,589 |
Gross Profit | £859,399 |
Net Worth | £371,508 |
Cash | £14,736 |
Current Liabilities | £490,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
25 June 2019 | Delivered on: 27 June 2019 Persons entitled: Ardenton Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 July 2012 | Delivered on: 20 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
14 January 2011 | Delivered on: 19 January 2011 Persons entitled: Doric Anderson Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2011 | Delivered on: 2 February 2011 Satisfied on: 13 November 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 March 2024 | Termination of appointment of Liz Reeman as a director on 15 March 2024 (1 page) |
---|---|
15 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
8 March 2024 | Accounts for a small company made up to 31 December 2022 (23 pages) |
27 October 2023 | Termination of appointment of David Dominic Quinn as a director on 12 October 2023 (1 page) |
13 April 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
18 November 2022 | Termination of appointment of James Wyatt as a director on 9 November 2022 (1 page) |
4 October 2022 | Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Jubilee Industrial Estate Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 4 October 2022 (1 page) |
3 October 2022 | Appointment of Donna George as a secretary on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 3 in full (1 page) |
3 October 2022 | Appointment of Mr. Steven Twedell as a director on 27 September 2022 (2 pages) |
3 October 2022 | Cessation of Food Innovations Baking Group Limited as a person with significant control on 27 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Paolo Di Cicco as a director on 27 September 2022 (1 page) |
3 October 2022 | Notification of Culpitt Limited as a person with significant control on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Thomas Peter Wylie as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Sean Gill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Ms Melanie Jane Hill as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. Simon Mark Keogh as a director on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr. David Dominic Quinn as a director on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 074048140004 in full (1 page) |
3 October 2022 | Appointment of Cynthia Lynne Hampton as a director on 27 September 2022 (2 pages) |
3 October 2022 | Satisfaction of charge 074048140005 in full (1 page) |
3 October 2022 | Satisfaction of charge 074048140006 in full (1 page) |
26 May 2022 | Appointment of Liz Reeman as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Robert St John Brace as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of James Wyatt as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Bruce Alistair Ian Murray as a director on 6 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Paolo Di Cicco as a director on 6 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Simon Jon Woodhouse as a director on 6 May 2022 (1 page) |
3 March 2022 | Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 3 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 March 2022 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 1 March 2022 (2 pages) |
3 November 2021 | Termination of appointment of Gavin John Chadwick as a director on 1 September 2021 (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Robert St John Brace on 3 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Bruce Alistair Ian Murray on 3 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Simon Jon Woodhouse on 3 March 2021 (2 pages) |
22 September 2020 | Appointment of Mr Gavin John Chadwick as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Allan Dunn as a director on 21 September 2020 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Food Innovations Baking Group Limited as a person with significant control on 6 June 2019 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
27 June 2019 | Registration of charge 074048140006, created on 25 June 2019 (56 pages) |
24 June 2019 | Resolutions
|
6 June 2019 | Termination of appointment of Robert David Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Robert Ward as a secretary on 30 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Peter John Ward as a director on 30 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Allan Dunn as a director on 30 May 2019 (2 pages) |
31 May 2019 | Registration of charge 074048140005, created on 30 May 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
25 March 2019 | Cessation of Doric Group Limited as a person with significant control on 11 October 2018 (1 page) |
25 March 2019 | Notification of Food Innovations Baking Group Limited as a person with significant control on 11 October 2018 (2 pages) |
20 September 2018 | Satisfaction of charge 1 in full (1 page) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Secretary's details changed for Robert Ward on 1 April 2016 (1 page) |
3 March 2017 | Director's details changed for Peter John Ward on 1 April 2016 (2 pages) |
3 March 2017 | Secretary's details changed for Robert Ward on 26 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Simon Jon Woodhouse on 1 April 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Robert David Ward on 1 April 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Peter John Ward on 1 April 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Bruce Alistair Ian Murray on 1 April 2016 (2 pages) |
3 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Robert St John Brace on 26 February 2017 (2 pages) |
3 March 2017 | Secretary's details changed for Robert Ward on 1 April 2016 (1 page) |
3 March 2017 | Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Robert David Ward on 1 April 2016 (2 pages) |
3 March 2017 | Secretary's details changed for Robert Ward on 26 February 2017 (1 page) |
3 March 2017 | Director's details changed for Peter John Ward on 26 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Simon Jon Woodhouse on 1 April 2016 (2 pages) |
2 March 2017 | Director's details changed for Robert St John Brace on 1 April 2016 (2 pages) |
2 March 2017 | Director's details changed for Robert St John Brace on 1 April 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
7 March 2016 | Director's details changed for Robert St John Brace on 26 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Robert St John Brace on 26 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 May 2014 | Registration of charge 074048140004 (10 pages) |
2 May 2014 | Registration of charge 074048140004 (10 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed crimped paper LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed crimped paper LIMITED\certificate issued on 17/01/12
|
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
4 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Appointment of Mr Robert David Ward as a director (2 pages) |
27 September 2011 | Appointment of Mr Robert David Ward as a director (2 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 February 2011 | Appointment of Robert St John Brace as a director (3 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 February 2011 | Appointment of Robert St John Brace as a director (3 pages) |
21 January 2011 | Appointment of Robert Ward as a secretary (3 pages) |
21 January 2011 | Appointment of Robert Ward as a secretary (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
18 January 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
18 January 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Simon Jon Woodhouse as a director (3 pages) |
18 January 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
18 January 2011 | Appointment of Simon Jon Woodhouse as a director (3 pages) |
18 January 2011 | Appointment of Bruce Alistair Ian Murray as a director (3 pages) |
18 January 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
18 January 2011 | Appointment of Peter Ward as a director (3 pages) |
18 January 2011 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 18 January 2011 (2 pages) |
18 January 2011 | Appointment of Peter Ward as a director (3 pages) |
18 January 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Bruce Alistair Ian Murray as a director (3 pages) |
14 January 2011 | Memorandum and Articles of Association (13 pages) |
14 January 2011 | Memorandum and Articles of Association (13 pages) |
11 January 2011 | Company name changed aghoco 1043 LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed aghoco 1043 LIMITED\certificate issued on 11/01/11
|
12 October 2010 | Incorporation (23 pages) |
12 October 2010 | Incorporation (23 pages) |