Wyke
Bradford
West Yorkshire
BD12 9EJ
Director Name | Mr David Craig Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Executive, Supply Chain Operations |
Country of Residence | England |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Gary Collinson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr Antony William Stocker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 38 Homelands Road Sale Cheshire M33 4BE |
Director Name | Mr Mark Emlyn Goddard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | Dales Farm Ellerton York YO4 4PB |
Director Name | Ian James McClelland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Bentinck Road Altrincham Cheshire WA14 2BW |
Secretary Name | Gary Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr Kevin Patrick Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 32 Leslie Road Essendon Victoria 3040 |
Director Name | David Alan Pullan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1601/2 Albert Road South Melbourne Victoria 3205 |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Rainbow Quay Greenland Dock London SE16 7UF |
Director Name | Mrs Sharon Diane English |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Secretary Name | Mrs Sharon Diane English |
---|---|
Status | Resigned |
Appointed | 01 August 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Hugo Wilhelm Schweers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2013(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr John Paul Else |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Peter Johannes Josef Van Sloun |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Hildo Brilleman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2023) |
Role | Eu Regional General Manager |
Country of Residence | Netherlands |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Gwendolyn Anne Niven Jones |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | uknufarm.com |
---|
Registered Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
400k at £0.001 | Nufarm Crop Products Uk LTD 77.78% Ordinary A |
---|---|
114.3k at £0.001 | Nufarm Crop Products Uk LTD 22.22% Ordinary B |
- | OTHER 0.00% - |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
24 November 2011 | Delivered on: 7 December 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 for details of property charged please refer to the form MG01 see image for full details. Fully Satisfied |
---|---|
15 March 2011 | Delivered on: 23 March 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from any company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 February 2010 | Delivered on: 9 March 2010 Satisfied on: 5 February 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 October 2005 | Delivered on: 29 October 2005 Satisfied on: 5 February 2014 Persons entitled: Ge Commercial Finance Limited(The Security Holder) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Appointment of Nicholas James Barkhouse as a director on 13 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Gwendolyn Anne Niven Jones as a director on 23 June 2023 (1 page) |
13 September 2023 | Appointment of David Craig Allen as a director on 13 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Hildo Brilleman as a director on 13 September 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 July 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
22 April 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 January 2021 | Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages) |
22 December 2020 | Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page) |
25 August 2020 | Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
|
30 July 2020 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 February 2020 | Appointment of Hildo Brilleman as a director on 1 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Hugo Wilhelm Schweers as a director on 31 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 October 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
17 October 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
17 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
17 October 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 May 2014 | Satisfaction of charge 5 in full (2 pages) |
29 May 2014 | Satisfaction of charge 5 in full (2 pages) |
29 May 2014 | Satisfaction of charge 4 in full (1 page) |
29 May 2014 | Satisfaction of charge 4 in full (1 page) |
5 February 2014 | Satisfaction of charge 1 in full (7 pages) |
5 February 2014 | Satisfaction of charge 2 in full (8 pages) |
5 February 2014 | Satisfaction of charge 2 in full (8 pages) |
5 February 2014 | Satisfaction of charge 1 in full (7 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
9 August 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
9 August 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
9 June 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Memorandum and Articles of Association (30 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Memorandum and Articles of Association (30 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
3 February 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
1 December 2009 | Director's details changed for David Alan Pullan on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Alan Pullan on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David Alan Pullan on 1 October 2009 (2 pages) |
5 June 2009 | Auditor's resignation (1 page) |
5 June 2009 | Auditor's resignation (1 page) |
23 April 2009 | Accounts made up to 31 July 2008 (12 pages) |
23 April 2009 | Accounts made up to 31 July 2008 (12 pages) |
27 January 2009 | Accounting reference date extended from 02/07/2008 to 31/07/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 02/07/2008 to 31/07/2008 (1 page) |
9 December 2008 | Return made up to 18/10/08; full list of members (8 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (8 pages) |
15 April 2008 | Group of companies' accounts made up to 1 July 2007 (27 pages) |
15 April 2008 | Group of companies' accounts made up to 1 July 2007 (27 pages) |
15 April 2008 | Group of companies' accounts made up to 1 July 2007 (27 pages) |
26 March 2008 | Director appointed david alan pullan (1 page) |
26 March 2008 | Secretary appointed peter anthony williams (2 pages) |
26 March 2008 | Appointment terminated director ian mcclelland (1 page) |
26 March 2008 | Appointment terminated director ian mcclelland (1 page) |
26 March 2008 | Appointment terminated director antony stocker (1 page) |
26 March 2008 | Director appointed kevin patrick martin (1 page) |
26 March 2008 | Appointment terminated director mark goddard (1 page) |
26 March 2008 | Appointment terminated director mark goddard (1 page) |
26 March 2008 | Appointment terminated director antony stocker (1 page) |
26 March 2008 | Director appointed david alan pullan (1 page) |
26 March 2008 | Director appointed kevin patrick martin (1 page) |
26 March 2008 | Secretary appointed peter anthony williams (2 pages) |
25 March 2008 | Appointment terminated director and secretary gary collinson (1 page) |
25 March 2008 | Appointment terminated director and secretary gary collinson (1 page) |
22 October 2007 | Return made up to 18/10/07; full list of members (5 pages) |
22 October 2007 | Return made up to 18/10/07; full list of members (5 pages) |
29 April 2007 | Group of companies' accounts made up to 2 July 2006 (27 pages) |
29 April 2007 | Group of companies' accounts made up to 2 July 2006 (27 pages) |
29 April 2007 | Group of companies' accounts made up to 2 July 2006 (27 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (5 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (5 pages) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 02/07/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 02/07/06 (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
4 November 2005 | Statement of affairs (14 pages) |
4 November 2005 | Ad 21/10/05--------- £ si [email protected]=114 £ ic 340/454 (3 pages) |
4 November 2005 | Statement of affairs (14 pages) |
4 November 2005 | Ad 21/10/05--------- £ si [email protected]=114 £ ic 340/454 (3 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Ad 18/10/05--------- £ si [email protected]=339 £ ic 1/340 (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
3 November 2005 | Ad 18/10/05--------- £ si [email protected]=339 £ ic 1/340 (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | New director appointed (2 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
18 October 2005 | Incorporation (28 pages) |
18 October 2005 | Incorporation (28 pages) |