Background WavePink WaveYellow Wave

MANCHESTER SCIENCE PARTNERSHIPS LIMITED (01717239)

MANCHESTER SCIENCE PARTNERSHIPS LIMITED (01717239) is an active UK company. incorporated on 21 April 1983. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANCHESTER SCIENCE PARTNERSHIPS LIMITED has been registered for 42 years. Current directors include BARTOLI, Patricia, CROTTY, Kevin James, DAVIES, Sean Martin and 6 others.

Company Number
01717239
Status
active
Type
ltd
Incorporated
21 April 1983
Age
42 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTOLI, Patricia, CROTTY, Kevin James, DAVIES, Sean Martin, HOLDEN, Anthony John, Professor, OGLESBY, Christopher George, PRESS, Malcolm Colin, Professor, ROBINSON, Claire Suzanne, ROTHBERG, Steven Joseph, Professor, TOPPS, Bradley Lloyd Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SCIENCE PARTNERSHIPS LIMITED

MANCHESTER SCIENCE PARTNERSHIPS LIMITED is an active company incorporated on 21 April 1983 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANCHESTER SCIENCE PARTNERSHIPS LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01717239

LTD Company

Age

42 Years

Incorporated 21 April 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MANCHESTER SCIENCE PARKS LIMITED
From: 18 September 2009To: 30 September 2014
MANCHESTER SCIENCE PARK LIMITED
From: 10 June 1983To: 18 September 2009
FLEETNESS 38 LIMITED
From: 21 April 1983To: 10 June 1983
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE
From: 21 April 1983To: 12 June 2018
Timeline

120 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jan 10
Director Left
Mar 10
Funding Round
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Share Issue
Jun 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Jan 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Left
Mar 16
Loan Secured
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Sept 22
Loan Cleared
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARTOLI, Patricia

Active
Albert Square, ManchesterM2 6LW
Born August 1965
Director
Appointed 29 May 2020

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

DAVIES, Sean Martin

Active
Albert Square, ManchesterM2 6LW
Born August 1976
Director
Appointed 24 Jan 2018

HOLDEN, Anthony John, Professor

Active
Oxford Road, ManchesterM13 9PL
Born August 1980
Director
Appointed 25 Sept 2025

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 12 Apr 2012

PRESS, Malcolm Colin, Professor

Active
All Saints Building, ManchesterM15 6BH
Born September 1958
Director
Appointed 15 Jun 2015

ROBINSON, Claire Suzanne

Active
Cobbett House, ManchesterM13 9WL
Born December 1970
Director
Appointed 26 Nov 2018

ROTHBERG, Steven Joseph, Professor

Active
Lower Ormond Street, ManchesterM15 6BX
Born September 1965
Director
Appointed 31 Mar 2025

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 13 Dec 2023

BARLOW, Lynne Alison

Resigned
Tenter Drive, WiganWN6 0BN
Secretary
Appointed 24 Jan 2008
Resigned 11 Jan 2010

CREWE, Barbara Anne

Resigned
3 Woodburn Drive, BoltonBL1 6NH
Secretary
Appointed N/A
Resigned 21 Apr 1995

DAVIES, Beverley Jane

Resigned
Spring Mount, MacclesfieldSK10 5TG
Secretary
Appointed 06 Jul 2007
Resigned 24 Jan 2008

KING, Peter

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Secretary
Appointed 21 Apr 1995
Resigned 29 May 1998

LEIGHTON, Paul

Resigned
12 Fairlands Road, SaleM33 4AY
Secretary
Appointed 02 Jan 2002
Resigned 06 Jul 2007

SHEPPARD, Christine Elizabeth

Resigned
10 Athol Road, ManchesterM16 8QN
Secretary
Appointed 16 Feb 2000
Resigned 02 Jan 2002

THORNTON, Allison Jane

Resigned
9 Hilly Croft, BoltonBL7 9HN
Secretary
Appointed 03 Jul 1998
Resigned 16 Feb 2000

ALLAN, Andrew John

Resigned
Lloyd Street North, ManchesterM15 6SE
Born August 1968
Director
Appointed 12 Apr 2012
Resigned 09 Oct 2017

ALLEN, John Charles, Professor

Resigned
Castleview, RuncornWA7 2AJ
Born June 1938
Director
Appointed 19 Jul 1996
Resigned 30 Sept 2006

BAILEY, Rachel Anne, Councillor

Resigned
Westfields, SandbachCW11 1HZ
Born July 1956
Director
Appointed 22 Jun 2016
Resigned 25 Sept 2019

BARLOW, Lynne Alison

Resigned
Tenter Drive, WiganWN6 0BN
Born December 1966
Director
Appointed 23 Oct 2008
Resigned 05 Sept 2012

BERNSTEIN, Howard, Sir

Resigned
PO BOX 532, ManchesterM60 2LA
Born April 1953
Director
Appointed 01 Oct 2011
Resigned 26 Apr 2017

BOYLAN, Eamonn John

Resigned
13 Park Drive, ManchesterM16 0AF
Born August 1959
Director
Appointed 26 Mar 2008
Resigned 28 Nov 2008

BROOK, Nicholas Harvey

Resigned
Albert Square, ManchesterM2 6LW
Born June 1964
Director
Appointed 05 Sept 2022
Resigned 31 Mar 2025

BROOKS, John Stewart, Professor

Resigned
All Saints Building, ManchesterM15 6BH
Born March 1949
Director
Appointed 24 Jul 2013
Resigned 15 Jun 2015

BURDEKIN, Frederick Michael, Professor

Resigned
27 Springbank, MacclesfieldSK10 5LQ
Born February 1938
Director
Appointed N/A
Resigned 21 Jul 1995

BURNS, Rowena May

Resigned
Albert Square, ManchesterM2 6LW
Born August 1953
Director
Appointed 12 Apr 2012
Resigned 31 Oct 2020

CHADWICK, Michael

Resigned
39 Serpentine Avenue, Dublin 4IRISH
Born May 1951
Director
Appointed 26 Jul 2007
Resigned 12 Apr 2012

CHANTLER, Keith Thomas

Resigned
Citylabs, ManchesterM13 9NQ
Born April 1951
Director
Appointed 18 Sept 2015
Resigned 26 Nov 2018

COOMBS, Roderick Wilson, Professor

Resigned
8 Grange Park Avenue, WilmslowSK9 4AH
Born October 1950
Director
Appointed 17 Jan 2003
Resigned 26 Sept 2014

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 09 Oct 2017
Resigned 21 Sept 2018

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 09 Dec 2021
Resigned 03 Nov 2023

DAVIES, Beverley Jane

Resigned
Spring Mount, MacclesfieldSK10 5TG
Born June 1952
Director
Appointed 06 Jul 2001
Resigned 05 Sept 2012

DAVIES, Sean Martin

Resigned
Town Hall, ManchesterM60 2LA
Born August 1976
Director
Appointed 12 Nov 2014
Resigned 29 Jun 2017

DENNETT, Paul Antony

Resigned
Salford Civic Centre, Chorley Road, SwintonM27 5DA
Born December 1979
Director
Appointed 22 Jun 2016
Resigned 30 Jun 2021

EGERTON, William, Councillor

Resigned
333 North Road, ManchesterM11 4LF
Born December 1944
Director
Appointed N/A
Resigned 12 Jul 1993
Fundings
Financials
Latest Activities

Filing History

397

Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Mortgage Charge Part Release With Charge Number
6 February 2026
MR05Certification of Charge
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 January 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Legacy
5 November 2012
MG01MG01
Auditors Resignation Company
11 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
12 April 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
24 August 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Resolution
16 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2010
CC04CC04
Capital Alter Shares Redemption Statement Of Capital
24 June 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
190190
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
353353
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
27 April 2009
122122
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
288cChange of Particulars
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
122122
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
122122
Legacy
7 September 2004
122122
Legacy
7 September 2004
122122
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
25 September 2000
88(2)R88(2)R
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
23 May 2000
287Change of Registered Office
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
123Notice of Increase in Nominal Capital
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288cChange of Particulars
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
3 October 1995
88(2)R88(2)R
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
288288
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 October 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
169169
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
15 October 1992
288288
Memorandum Articles
13 October 1992
MEM/ARTSMEM/ARTS
Resolution
13 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363b363b
Legacy
2 September 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
7 August 1991
288288
Legacy
11 March 1991
288288
Legacy
17 January 1991
288288
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
10 May 1990
288288
Legacy
9 April 1990
288288
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
11 April 1989
288288
Legacy
20 January 1989
288288
Legacy
19 December 1988
PUC 2PUC 2
Legacy
21 November 1988
288288
Legacy
16 November 1988
PUC 2PUC 2
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
7 October 1988
PUC 2PUC 2
Legacy
29 September 1988
288288
Resolution
30 August 1988
RESOLUTIONSResolutions
Resolution
30 August 1988
RESOLUTIONSResolutions
Resolution
30 August 1988
RESOLUTIONSResolutions
Resolution
30 August 1988
RESOLUTIONSResolutions
Legacy
30 August 1988
123Notice of Increase in Nominal Capital
Legacy
26 August 1988
363363
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
288288
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Legacy
5 November 1987
288288
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
11 August 1987
363363
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
17 September 1986
288288
Accounts With Made Up Date
21 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
16 July 1986
288288
Legacy
7 July 1986
288288
Legacy
15 November 1984
363363
Memorandum Articles
12 October 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 April 1983
MISCMISC
Incorporation Company
21 April 1983
NEWINCIncorporation