Bury
Lancashire
BL0 9SS
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Mr Marcus Alexander Hoye |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 300 8 Shepherd Market London W1J 7JY |
Secretary Name | Melanie Jayne Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 October 2011) |
Role | Solicitor |
Correspondence Address | 29 Dearden Fold Edenfield Ramsbottom Lancashire BL0 0LH |
Director Name | Mr Stephen Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Road Mow Cop Stoke On Trent Staffordshire ST7 3NJ |
Director Name | Lynn Margaret Ferguson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Tall Tree Northwich Road, Dutton Warrington Cheshire WA4 4JY |
Director Name | David Ian Ferguson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Tall Trees Northwich Road Dutton Cheshire WA4 4JY |
Director Name | Dylan Thwaites |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 19 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Dylan Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 55 Cotswold Drive Horwich Bolton BL6 7DE |
Director Name | Donald Alexander Cargill |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2004) |
Role | Marketing |
Correspondence Address | The Old Barn Argden Lane Lymm Cheshire WA13 0YQ |
Director Name | Mr David John Ashton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fieldside Avenue Euxton Chorley Lancashire PR7 6JF |
Secretary Name | Mrs Jane Young Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbeydale House Hargrave Chester CH3 7RT Wales |
Director Name | Mr David William Nesbit |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Tewkesbury Close Poynton Stockport Cheshire SK12 1QJ |
Secretary Name | Ms Julie Anne Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 29 Druids Cross Gardens Calderstones Liverpool Merseyside L3 4EH |
Director Name | Paul Jonathan Doleman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2006) |
Role | Cio |
Correspondence Address | 56 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Ms Julie Anne Moran |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 29 Druids Cross Gardens Calderstones Liverpool Merseyside L3 4EH |
Director Name | Mr Robert Bernard Shaw |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | C T O |
Country of Residence | Britain |
Correspondence Address | 2 The Barns East Royd Oakworth West Yorkshire BD22 7JW |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2009) |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2009) |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2011 | Notice of move from Administration to Dissolution on 23 June 2011 (8 pages) |
4 July 2011 | Notice of move from Administration to Dissolution (8 pages) |
4 July 2011 | Administrator's progress report to 23 June 2011 (8 pages) |
4 July 2011 | Administrator's progress report to 23 June 2011 (8 pages) |
27 January 2011 | Administrator's progress report to 10 January 2011 (10 pages) |
27 January 2011 | Administrator's progress report to 10 January 2011 (10 pages) |
22 November 2010 | Notice of extension of period of Administration (1 page) |
22 November 2010 | Notice of extension of period of Administration (1 page) |
11 August 2010 | Administrator's progress report to 10 July 2010 (8 pages) |
11 August 2010 | Administrator's progress report to 10 July 2010 (8 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed latitude group LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
16 March 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
12 March 2010 | Statement of administrator's proposal (71 pages) |
12 March 2010 | Statement of administrator's proposal (71 pages) |
26 January 2010 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
26 January 2010 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
26 January 2010 | Termination of appointment of Vitruvian Directors I Limited as a director (2 pages) |
26 January 2010 | Termination of appointment of Vitruvian Directors I Limited as a director (2 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
14 January 2010 | Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page) |
14 January 2010 | Appointment of an administrator (1 page) |
14 January 2010 | Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page) |
14 January 2010 | Appointment of an administrator (1 page) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 March 2009 | Director appointed vitruvian directors ii LIMITED (3 pages) |
2 March 2009 | Director appointed vitruvian directors I LIMITED (3 pages) |
2 March 2009 | Director appointed vitruvian directors I LIMITED (3 pages) |
2 March 2009 | Director appointed vitruvian directors ii LIMITED (3 pages) |
2 February 2009 | Appointment terminated director robert shaw (1 page) |
2 February 2009 | Appointment Terminated Director robert shaw (1 page) |
19 January 2009 | Appointment Terminated Director dylan thwaites (1 page) |
19 January 2009 | Appointment terminated director dylan thwaites (1 page) |
11 December 2008 | Appointment terminate, director and secretary julie anne moran logged form (1 page) |
11 December 2008 | Director appointed marcus alexander hoye (2 pages) |
11 December 2008 | Director appointed marcus alexander hoye (2 pages) |
11 December 2008 | Appointment Terminate, Director And Secretary Julie Anne Moran Logged Form (1 page) |
10 December 2008 | Secretary appointed melanie jayne hatton (2 pages) |
10 December 2008 | Director appointed stephen herring (2 pages) |
10 December 2008 | Secretary appointed melanie jayne hatton (2 pages) |
10 December 2008 | Director appointed stephen herring (2 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Return made up to 25/04/08; full list of members (7 pages) |
3 July 2008 | Return made up to 25/04/08; full list of members (7 pages) |
2 July 2008 | Director and secretary's change of particulars / julie moran / 14/06/2008 (1 page) |
2 July 2008 | Director and Secretary's Change of Particulars / julie moran / 14/06/2008 / HouseName/Number was: , now: 29; Street was: clippers quay, now: druids cross gardens; Area was: 222 southferry quay, now: calderstones; Country was: , now: england; Occupation was: , now: cfo (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Particulars of mortgage/charge (11 pages) |
24 January 2008 | Particulars of mortgage/charge (11 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 June 2007 | Return made up to 25/04/07; change of members (9 pages) |
13 June 2007 | Return made up to 25/04/07; change of members (9 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Return made up to 25/04/06; full list of members; amend (9 pages) |
7 December 2006 | Return made up to 25/04/06; full list of members; amend (9 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
3 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
3 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | £ nc 2147/2227 08/09/05 (1 page) |
18 September 2006 | £ nc 1147/2147 22/07/05 (1 page) |
18 September 2006 | £ nc 1147/2147 22/07/05 (1 page) |
18 September 2006 | £ nc 2147/2227 08/09/05 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
14 October 2005 | Particulars of mortgage/charge (6 pages) |
14 October 2005 | Particulars of mortgage/charge (6 pages) |
6 October 2005 | Nc dec already adjusted 08/09/05 (1 page) |
6 October 2005 | £ ic 286112/1016 08/09/05 £ sr 285096@1=285096 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | £ ic 286112/1016 08/09/05 £ sr 285096@1=285096 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 08/09/05 (1 page) |
6 October 2005 | Nc dec already adjusted 08/09/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 08/09/05 (1 page) |
6 October 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
27 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members
|
23 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 March 2005 | Company name changed corporem global LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed corporem global LIMITED\certificate issued on 23/03/05 (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 740 mandarin court warrington WA1 1GG (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 740 mandarin court warrington WA1 1GG (1 page) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 25/04/04; full list of members; amend (9 pages) |
8 November 2004 | Return made up to 25/04/04; full list of members; amend (9 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: the white house wilderspool park greenall ave warrington cheshire WA4 6HL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: the white house wilderspool park greenall ave warrington cheshire WA4 6HL (1 page) |
20 April 2004 | Return made up to 25/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 25/04/04; full list of members (9 pages) |
18 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Return made up to 25/04/03; full list of members
|
6 October 2003 | Return made up to 25/04/03; full list of members (7 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Ad 20/09/02--------- £ si 165096@1=165096 £ ic 101623/266719 (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Nc inc already adjusted 20/09/02 (1 page) |
26 September 2003 | Ad 20/09/02--------- £ si 165096@1=165096 £ ic 101623/266719 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Nc inc already adjusted 20/09/02 (1 page) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 June 2002 | Accounts made up to 30 September 2001 (1 page) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Ad 22/02/02--------- £ si 120000@1=120000 £ ic 1016/121016 (2 pages) |
6 March 2002 | Conve 22/02/02 (1 page) |
6 March 2002 | Ad 22/02/02--------- £ si 120000@1=120000 £ ic 1016/121016 (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | £ nc 1067/196067 22/02/02 (1 page) |
6 March 2002 | £ nc 1067/196067 22/02/02 (1 page) |
6 March 2002 | Conve 22/02/02 (1 page) |
6 March 2002 | Resolutions
|
7 November 2001 | Registered office changed on 07/11/01 from: richmond house gadbrook business park northwich cheshire CW9 7TN (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: richmond house gadbrook business park northwich cheshire CW9 7TN (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
13 September 2001 | S-div conve 24/05/01 (1 page) |
13 September 2001 | S-div conve 24/05/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Ad 24/05/01--------- £ si [email protected]=1014 £ ic 2/1016 (2 pages) |
13 September 2001 | Nc inc already adjusted 24/05/01 (1 page) |
13 September 2001 | Ad 24/05/01--------- £ si [email protected]=1014 £ ic 2/1016 (2 pages) |
13 September 2001 | Statement of affairs (6 pages) |
13 September 2001 | Nc inc already adjusted 24/05/01 (1 page) |
13 September 2001 | Statement of affairs (6 pages) |
13 September 2001 | Resolutions
|
8 September 2001 | Particulars of mortgage/charge (5 pages) |
8 September 2001 | Particulars of mortgage/charge (5 pages) |
24 August 2001 | Particulars of mortgage/charge (5 pages) |
24 August 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Company name changed cobco (389) LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed cobco (389) LIMITED\certificate issued on 20/07/01 (2 pages) |
16 June 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: ship canal house king street manchester M2 4WB (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: ship canal house king street manchester M2 4WB (1 page) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Incorporation (18 pages) |
25 April 2001 | Incorporation (18 pages) |