Company NameSkipton Pension Trustees Limited
Company StatusActive
Company Number06306626
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Richard Arnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(4 days after company formation)
Appointment Duration16 years, 9 months
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Christopher Elliott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(9 years after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Technical Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJohn Laurence Allen Colman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Property Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Jeremy Winston Helme
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director Name20-20 Pension Trustees Limited (Corporation)
StatusCurrent
Appointed30 August 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameSteve Southern Trustees Limited (Corporation)
StatusCurrent
Appointed30 August 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameVidett Pension Services Limited (Corporation)
StatusCurrent
Appointed30 August 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address3rd Floor Forbury Works 37-43 Blagrave Street
Reading
RG1 1PZ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameKelvin Derek Illingsworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2009)
RoleEstate Agent
Correspondence Address11 Braid Drive
Cardross
Argyll And Bute
G82 5QD
Scotland
Director NameMichael John Pudney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2009)
RoleSpecial Projects Director
Correspondence AddressMallards Reach
Main Street Normanton On Soar
Loughborough
LE12 5HB
Director NameMr John William Dawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration15 years (resigned 01 August 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJennifer Ann Booth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2013)
RoleAnnunity Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew Michael Barker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJohn Laurence Allen Colman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2014)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David McCue
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ivan Douglas Le Roux
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 September 2019)
RoleHead Of Insurance
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameAdam Robertshaw Greenwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2013)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePeter Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2011(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2020)
RoleCarbon Reduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameYvonne Storr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 November 2021)
RoleCorporate Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMark Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2015)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.skipton.co.uk/
Telephone0845 8501700
Telephone regionUnknown

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Skipton Building Society
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 July 2023Director's details changed (1 page)
19 July 2023Director's details changed for Vidette Pension Trustees Limited on 3 July 2023 (1 page)
17 July 2023Director's details changed for 20-20 Pension Trustees Limited on 3 July 2023 (1 page)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
16 January 2023Director's details changed for Steve Southern Trustees Limited on 13 November 2020 (1 page)
16 January 2023Director's details changed for Steve Southern Trustees Limited on 4 November 2020 (1 page)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
12 August 2022Termination of appointment of John Joseph Gibson as a director on 1 August 2022 (1 page)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 March 2022Appointment of Jeremy Winston Helme as a director on 9 March 2022 (2 pages)
18 March 2022Appointment of John Laurence Allen Colman as a director on 9 March 2022 (2 pages)
9 November 2021Termination of appointment of Yvonne Storr as a director on 3 November 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 November 2020Termination of appointment of Peter Evans as a director on 27 November 2020 (1 page)
27 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 September 2019Termination of appointment of Ivan Douglas Le Roux as a director on 12 September 2019 (1 page)
27 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
25 September 2018Appointment of Steve Southern Trustees Limited as a director on 30 August 2018 (3 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (7 pages)
11 September 2017Full accounts made up to 31 December 2016 (7 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
9 August 2016Appointment of Mr Mark Christopher Elliott as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Mark Christopher Elliott as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page)
8 August 2016Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page)
2 August 2016Confirmation statement made on 9 July 2016 with updates (25 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (8 pages)
1 July 2016Full accounts made up to 31 December 2015 (8 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
16 September 2015Termination of appointment of John William Dawson as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of John William Dawson as a director on 15 September 2015 (1 page)
11 August 2015Full accounts made up to 31 December 2014 (8 pages)
11 August 2015Full accounts made up to 31 December 2014 (8 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(10 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(10 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(10 pages)
3 June 2015Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page)
20 May 2015Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages)
20 May 2015Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages)
10 September 2014Full accounts made up to 31 December 2013 (8 pages)
10 September 2014Full accounts made up to 31 December 2013 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(11 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(11 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(11 pages)
6 March 2014Termination of appointment of John Colman as a director (1 page)
6 March 2014Termination of appointment of John Colman as a director (1 page)
10 December 2013Termination of appointment of Jennifer Booth as a director (1 page)
10 December 2013Termination of appointment of Jennifer Booth as a director (1 page)
18 September 2013Appointment of Yvonne Storr as a director (3 pages)
18 September 2013Appointment of Mark Thompson as a director (3 pages)
18 September 2013Appointment of Mark Thompson as a director (3 pages)
18 September 2013Appointment of Yvonne Storr as a director (3 pages)
22 August 2013Full accounts made up to 31 December 2012 (8 pages)
22 August 2013Full accounts made up to 31 December 2012 (8 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
13 March 2013Appointment of Keely Jill Craig as a director (3 pages)
13 March 2013Appointment of Keely Jill Craig as a director (3 pages)
18 February 2013Termination of appointment of Adam Greenwood as a director (1 page)
18 February 2013Termination of appointment of Adam Greenwood as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (8 pages)
26 July 2012Full accounts made up to 31 December 2011 (8 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
21 September 2011Appointment of Peter Evans as a director (3 pages)
21 September 2011Appointment of Peter Evans as a director (3 pages)
21 July 2011Full accounts made up to 31 December 2010 (9 pages)
21 July 2011Full accounts made up to 31 December 2010 (9 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
15 March 2011Appointment of Adam Robertshaw Greenwood as a director (3 pages)
15 March 2011Appointment of Adam Robertshaw Greenwood as a director (3 pages)
1 March 2011Appointment of Ivan Douglas Le Roux as a director (3 pages)
1 March 2011Appointment of Ivan Douglas Le Roux as a director (3 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
19 November 2010Appointment of Peter Martin Craddock as a director (3 pages)
19 November 2010Appointment of Peter Martin Craddock as a director (3 pages)
16 November 2010Termination of appointment of Andrew Barker as a director (1 page)
16 November 2010Termination of appointment of Andrew Barker as a director (1 page)
1 October 2010Termination of appointment of David Mccue as a director (1 page)
1 October 2010Termination of appointment of David Mccue as a director (1 page)
12 July 2010Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages)
12 July 2010Director's details changed for David Mccue on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages)
12 July 2010Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages)
12 July 2010Director's details changed for David Mccue on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for David Mccue on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John William Dawson on 29 January 2010 (2 pages)
12 July 2010Director's details changed for Mr John William Dawson on 29 January 2010 (2 pages)
12 July 2010Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages)
12 July 2010Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (6 pages)
3 September 2009Director appointed david mccue (2 pages)
3 September 2009Director appointed david mccue (2 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
13 July 2009Appointment terminated director kelvin illingsworth (1 page)
13 July 2009Appointment terminated director michael pudney (1 page)
13 July 2009Appointment terminated director michael pudney (1 page)
13 July 2009Appointment terminated director kelvin illingsworth (1 page)
7 May 2009Full accounts made up to 31 December 2008 (6 pages)
7 May 2009Full accounts made up to 31 December 2008 (6 pages)
27 November 2008Director appointed john laurence allen colman (2 pages)
27 November 2008Director appointed john laurence allen colman (2 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
6 September 2007New director appointed (3 pages)
6 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (3 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2007Registered office changed on 16/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
16 July 2007Registered office changed on 16/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
9 July 2007Incorporation (18 pages)
9 July 2007Incorporation (18 pages)