Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 October 2022) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Holmes Burston |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 16 Denton Road Meads Eastbourne East Sussex BN20 7ST |
Secretary Name | Mrs Patricia Burston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Middle Furlong Seaford East Sussex BN25 1SR |
Director Name | Michael Czornenkyj |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Belgrave Crescent Eccles Lancashire M30 9AE |
Secretary Name | Lyndsey Jane Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 34 Montonmill Gardens Eccles Manchester M30 8BG |
Director Name | Stephen Gerard Bennett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Managing Director |
Correspondence Address | 17 Gadbury Court Atherton Manchester M46 0SQ |
Director Name | Mr Philip Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wigan Road Standish Wigan WN6 0BQ |
Director Name | Peter Francis Hackett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 10 Warren Road Blundellsands Liverpool L23 6UB |
Director Name | Mrs Carol Hodkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 147 Clayton Lane Openshaw Manchester M11 2AS |
Secretary Name | Mrs Carol Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 147 Clayton Lane Openshaw Manchester M11 2AS |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield West Yorkshire S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.polytechsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 639058 |
Telephone region | Warrington |
Registered Address | Adsetts House 16 Europa View Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
22 October 2018 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 22 October 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (7 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 25/02/07; full list of members; amend
|
17 May 2007 | Return made up to 25/02/07; full list of members; amend
|
16 May 2007 | Ad 19/10/06--------- £ si 4@1 (2 pages) |
16 May 2007 | Ad 19/10/06--------- £ si 4@1 (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
28 March 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
23 October 2006 | Ad 20/10/06-20/10/06 £ si 100@1=100 £ ic 102/202 (2 pages) |
23 October 2006 | Ad 20/10/06-20/10/06 £ si 100@1=100 £ ic 102/202 (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2005 | Ad 01/10/04--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
3 May 2005 | Return made up to 25/02/05; full list of members (9 pages) |
3 May 2005 | Ad 01/10/04--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
3 May 2005 | Return made up to 25/02/05; full list of members (9 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 March 2004 | Return made up to 25/02/04; full list of members
|
31 March 2004 | Return made up to 25/02/04; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 April 2003 | Return made up to 25/02/03; full list of members (9 pages) |
18 April 2003 | Return made up to 25/02/03; full list of members (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 100/1000 31/07/02 (1 page) |
27 January 2003 | Ad 31/07/02--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
27 January 2003 | Ad 31/07/02--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 100/1000 31/07/02 (1 page) |
27 January 2003 | S-div 31/07/02 (1 page) |
27 January 2003 | S-div 31/07/02 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 May 2002 | Return made up to 25/02/02; full list of members
|
30 May 2002 | Return made up to 25/02/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 December 2001 | Accounting reference date extended from 28/02/01 to 31/08/01 (1 page) |
3 December 2001 | Accounting reference date extended from 28/02/01 to 31/08/01 (1 page) |
23 October 2001 | Return made up to 25/02/01; full list of members
|
23 October 2001 | Return made up to 25/02/01; full list of members
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Company name changed burston consultants LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed burston consultants LIMITED\certificate issued on 02/08/00 (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
14 April 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: fifth floor charles house albert street, eccles manchester M30 0PD (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: fifth floor charles house albert street, eccles manchester M30 0PD (1 page) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Incorporation (17 pages) |