SLATER AND GORDON UK LIMITED - History of Changes


DateDescription
2024-03-17 delete address 58 Mosley Street, Manchester, M2 3HZ
2023-10-07 delete address 58 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ
2023-10-07 insert address FIRST FLOOR, LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5JW
2023-10-07 update registered_address
2023-09-28 delete address on Mosley Street, Manchester, M2 3HZ
2023-09-28 insert address First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW
2023-09-28 insert address on First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW
2019-04-07 delete address 50-52 CHANCERY LANE LONDON WC2A 1HL
2019-04-07 insert address 58 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ
2019-04-07 update registered_address
2018-08-09 delete address DEMPSTER BUILDING ATLANTIC WAY BRUNSWICK BUSINESS PARK LIVERPOOL ENGLAND L3 4UU
2018-08-09 insert address 50-52 CHANCERY LANE LONDON WC2A 1HL
2018-08-09 update registered_address
2016-08-07 delete address DEMPSTER BUILDNG BRUNSWICK BUSINESS PARK ATLANTIC WAY LIVERPOOL MERSEYSIDE ENGLAND L3 4UU
2016-08-07 insert address DEMPSTER BUILDING ATLANTIC WAY BRUNSWICK BUSINESS PARK LIVERPOOL ENGLAND L3 4UU
2016-08-07 update registered_address
2015-07-08 delete address DEMPSTER BUILDING BRUNSWICK BUSINESS PARK ATLANTIC WAY LIVERPOOL MERSEYSIDE L3 4UU
2015-07-08 insert address DEMPSTER BUILDNG BRUNSWICK BUSINESS PARK ATLANTIC WAY LIVERPOOL MERSEYSIDE ENGLAND L3 4UU
2015-07-08 update registered_address
2013-06-23 delete address QUOB PARK TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PG
2013-06-23 insert address DEMPSTER BUILDING BRUNSWICK BUSINESS PARK ATLANTIC WAY LIVERPOOL MERSEYSIDE L3 4UU
2013-06-23 update registered_address