Cottingham
HU16 4QT
Director Name | Mrs Sarah Edith Thomsen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bury's Chambers 29 Scale Lane Hull HU1 1LF |
Director Name | Miss Mina Jane Andreakos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lowgate House Lowgate Hull HU1 1EL |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Queens Gardens Queens Gardens Hull HU1 3DZ |
Director Name | Mr Charles Hugo Moore |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Chambers Lowgate Hull HU1 1EJ |
Director Name | Miss Kylie Louise Peach |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Alfred Gelder Street Hull HU1 2AE |
Director Name | Mrs Joanne Louise Liversidge |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ocean Chambers Lowgate Hull HU1 1EJ |
Director Name | Miss Elizabeth Jade Rachel Clarkson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 High Street Hull HU1 1QE |
Secretary Name | Mr Charles Hugo Moore |
---|---|
Status | Current |
Appointed | 10 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Ocean Chambers Lowgate Hull HU1 1EJ |
Director Name | Miss Amber Hobson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 Bishop Lane Hull HU1 1PA |
Director Name | Miss Gail Lisa Farrington |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 Bishop Lane Hull HU1 1PA |
Director Name | Miss Chloe Jade Ogley |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1c Bursar Street Cleethorpes DN35 8DP |
Director Name | Mr Wayne Michael Walker |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Williamsons Lowgate Hull HU1 1EN |
Director Name | Mr William Michael Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1993) |
Role | Solicitor |
Correspondence Address | 4 Dunswell Road Cottingham North Humberside HU16 4JB |
Director Name | Mr Hugh Patrick Burstall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Ridings Danthorpe Hull East Yorkshire HU12 9AD |
Director Name | Mr Ivor Llewelyn Davies |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1996) |
Role | Solicitor |
Correspondence Address | 72 Church Street South Cave Brough North Humberside HU15 2EP |
Director Name | Francesca Patrice Devine |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 1999) |
Role | Solicitor |
Correspondence Address | 85 Main Street North Frodingham Driffield North Humberside YO25 8LJ |
Director Name | Mr Christopher Charles Garwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Wansford Driffield YO25 8NT |
Director Name | Mr John Frank Hammersley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans Rolston Road Hornsea North Humberside HU18 1XG |
Secretary Name | Miss Pauline Ann Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 30 Parkfield Avenue North Ferriby East Yorkshire HU14 3AL |
Director Name | Paul Robert Barker |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2003) |
Role | Solicitor |
Correspondence Address | 27 Marlborough Avenue Hessle Hull North Humberside HU13 0PN |
Secretary Name | Mr Martin Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Frog Hall Church Street South Cave Humberside HU15 2EP |
Director Name | Simon Timothy Burgess |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 26 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 West Mill Rise Walkington Beverley North Humberside HU17 8TP |
Director Name | Sheridan Lesley Ball |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2003) |
Role | Solicitor |
Correspondence Address | 56 Braids Walk Kirk Ella Hull North Humberside HU10 7PD |
Director Name | Jonathan Stuart Karl Beharrell |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 24 May 2001) |
Role | So |
Correspondence Address | 34 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Wing Hing Howard Chan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2003) |
Role | Solicitor |
Correspondence Address | 22 Hutt Street Hull East Riding Of Yorkshire HU3 1QL |
Director Name | Mr Timothy Francis Durkin |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Newland Park Hull East Yorkshire HU5 2DY |
Director Name | Caroline Mary Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | 2 Low Street Sancton York East Yorkshire YO43 4QZ |
Director Name | Jonathan Digby Bates |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Way Hessle East Yorkshire HU13 0TB |
Director Name | Christopher John Drinkall |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Templewaters Kingswood Hull East Yorkshire HU7 3JN |
Director Name | Dennis Malcolm Brewer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2009) |
Role | Solicitor |
Correspondence Address | 10 Fletchergate Hedon East Yorkshire HU12 8ER |
Director Name | Miss Sarah Jane Clubley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bury's Chambers 29 Scale Lane Hull HU1 1LF |
Director Name | Mr Nigel James Beckwith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Riverhead Driffield North Humberside YO25 6NX |
Director Name | Mrs Julie Susan Densley |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Building South Church Side Hull East Yorkshire HU1 1RR |
Secretary Name | Miss Sarah Jane Clubley |
---|---|
Status | Resigned |
Appointed | 18 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | Bury's Chambers 29 Scale Lane Hull HU1 1LF |
Director Name | Mr Ryan James Crellin |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Alfred Gelder Street Hull HU1 2AE |
Director Name | Miss Mina Jane Andreakos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lowgate House Lowgate Hull HU1 1EL |
Secretary Name | Miss Nathalie Louise Stewart |
---|---|
Status | Resigned |
Appointed | 18 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | Queens Gardens Queens Gardens Hull HU1 3DZ |
Director Name | Mr Gavin John Button |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7-9 Bishop Lane Hull HU1 1PA |
Director Name | Miss Elizabeth Jade Rachel Clarkson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 High Street Hull HU1 1QE |
Website | www.hulllawsociety.co.uk/ |
---|---|
Telephone | 01482 621800 |
Telephone region | Hull |
Registered Address | Bury's Chambers 29 Scale Lane Hull HU1 1LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £195,952 |
Cash | £7,341 |
Current Liabilities | £17,827 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
31 January 1951 | Delivered on: 12 February 1951 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: £6500 & further advances. Particulars: Imperial chambers bowl alley lane kingston upon hull. Outstanding |
---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 July 2020 | Termination of appointment of Nathalie Louise Stewart as a director on 14 July 2020 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Nathalie Louise Stewart as a secretary on 10 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Charles Hugo Moore as a secretary on 10 September 2019 (2 pages) |
24 May 2019 | Appointment of Miss Elizabeth Jade Rachel Clarkson as a director on 14 May 2019 (2 pages) |
24 May 2019 | Appointment of Miss Joanne Frances Jenkins as a director on 14 May 2019 (2 pages) |
24 May 2019 | Appointment of Mr Gavin John Button as a director on 14 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Dominic William Hudson as a director on 14 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Ryan James Crellin as a director on 14 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Miss Kylie Louise Peach as a director on 17 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Miss Mina Jane Andreakos on 14 May 2018 (2 pages) |
21 May 2018 | Appointment of Mrs Joanne Louise Liversidge as a director on 17 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Joanne Frances Jenkins as a director on 17 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Richard Frederick Palmer as a director on 17 May 2018 (1 page) |
17 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Dominic William Hudson on 3 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Charles Hugo Moore on 20 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mr Richard John Taylor as a director on 18 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Sarah Jane Clubley as a secretary on 18 May 2017 (1 page) |
31 May 2017 | Appointment of Miss Nathalie Louise Stewart as a secretary on 18 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Sarah Jane Clubley as a director on 18 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Sarah Jane Clubley as a director on 18 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Charles Hugo Moore as a director on 18 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Richard John Taylor as a director on 18 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Nathalie Louise Stewart as a secretary on 18 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Sarah Jane Clubley as a secretary on 18 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Charles Hugo Moore as a director on 18 May 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 October 2016 | Termination of appointment of Julia Madden as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Julia Madden as a director on 30 September 2016 (1 page) |
24 May 2016 | Appointment of Mrs Sarah Edith Thomsen as a director on 12 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Mina Jane Andreakos as a director on 12 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Mina Jane Andreakos as a director on 12 May 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Sarah Edith Thomsen as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Timothy Francis Durkin as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Timothy Francis Durkin as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Walter Edward Sweeney as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Walter Edward Sweeney as a director on 12 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (11 pages) |
2 November 2015 | Director's details changed for Mr Dominic William Hudson on 30 June 2014 (2 pages) |
2 November 2015 | Director's details changed for Mr Dominic William Hudson on 30 June 2014 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (11 pages) |
2 November 2015 | Director's details changed for Miss Julia Madden on 31 May 2014 (2 pages) |
2 November 2015 | Director's details changed for Miss Julia Madden on 31 May 2014 (2 pages) |
16 July 2015 | Termination of appointment of Julie Susan Densley as a director on 14 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Anthony Thompson as a director on 14 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Julie Susan Densley as a director on 14 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Anthony Thompson as a director on 14 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Annual return made up to 31 October 2014 no member list (13 pages) |
18 November 2014 | Annual return made up to 31 October 2014 no member list (13 pages) |
11 September 2014 | Appointment of Miss Joanne Frances Jenkins as a director on 15 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Ryan James Crellin as a director on 15 May 2014 (2 pages) |
11 September 2014 | Appointment of Miss Joanne Frances Jenkins as a director on 15 May 2014 (2 pages) |
11 September 2014 | Appointment of Miss Nathalie Louise Stewart as a director on 15 May 2014 (2 pages) |
11 September 2014 | Appointment of Mr Ryan James Crellin as a director on 15 May 2014 (2 pages) |
11 September 2014 | Appointment of Miss Nathalie Louise Stewart as a director on 15 May 2014 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
19 November 2013 | Registered office address changed from Bury's Chambers Bury's Chambers 29 Scale Lane Hull HU1 1LF England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Bury's Chambers Bury's Chambers 29 Scale Lane Hull HU1 1LF England on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 31 October 2013 no member list (10 pages) |
19 November 2013 | Annual return made up to 31 October 2013 no member list (10 pages) |
12 November 2013 | Termination of appointment of Margaret Taylor as a director (1 page) |
12 November 2013 | Termination of appointment of Margaret Taylor as a director (1 page) |
12 September 2013 | Appointment of Miss Julia Madden as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Thompson as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Thompson as a director (2 pages) |
12 September 2013 | Appointment of Miss Julia Madden as a director (2 pages) |
15 July 2013 | Registered office address changed from Suite 3 Kings Building South Church Side Kingston upon Hull East Yorkshire HU1 1RR on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Suite 3 Kings Building South Church Side Kingston upon Hull East Yorkshire HU1 1RR on 15 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Roy Taylor as a director (1 page) |
12 July 2013 | Termination of appointment of Roy Taylor as a director (1 page) |
12 July 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
12 July 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
26 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
26 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
7 November 2012 | Annual return made up to 31 October 2012 no member list (11 pages) |
7 November 2012 | Annual return made up to 31 October 2012 no member list (11 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
9 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
9 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
13 June 2012 | Director's details changed for Walter Edward Sweeney on 18 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Martin Wilson as a secretary (1 page) |
13 June 2012 | Appointment of Mr Dominic William Hudson as a director (2 pages) |
13 June 2012 | Appointment of Miss Sarah Jane Clubley as a secretary (1 page) |
13 June 2012 | Appointment of Mrs Julie Susan Densley as a director (2 pages) |
13 June 2012 | Director's details changed for Walter Edward Sweeney on 18 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Martin Wilson as a secretary (1 page) |
13 June 2012 | Appointment of Mrs Julie Susan Densley as a director (2 pages) |
13 June 2012 | Appointment of Miss Sarah Jane Clubley as a secretary (1 page) |
13 June 2012 | Appointment of Mr Dominic William Hudson as a director (2 pages) |
7 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
7 November 2011 | Annual return made up to 31 October 2011 no member list (9 pages) |
26 July 2011 | Termination of appointment of Christopher Drinkall as a director (1 page) |
26 July 2011 | Termination of appointment of Christopher Drinkall as a director (1 page) |
26 July 2011 | Termination of appointment of Nigel Beckwith as a director (1 page) |
26 July 2011 | Termination of appointment of Nigel Beckwith as a director (1 page) |
6 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
6 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
4 January 2011 | Termination of appointment of Maurice Stewart as a director (1 page) |
4 January 2011 | Termination of appointment of Maurice Stewart as a director (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (13 pages) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (13 pages) |
1 November 2010 | Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages) |
25 May 2010 | Appointment of Mr Nigel James Beckwith as a director (2 pages) |
25 May 2010 | Appointment of Mr Nigel James Beckwith as a director (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
6 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
26 April 2010 | Appointment of Miss Sarah Jane Clubley as a director (2 pages) |
26 April 2010 | Appointment of Miss Sarah Jane Clubley as a director (2 pages) |
8 March 2010 | Termination of appointment of Jonathan Bates as a director (1 page) |
8 March 2010 | Termination of appointment of Jonathan Bates as a director (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 no member list (8 pages) |
3 November 2009 | Director's details changed for Richard Frederick Palmer on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin Victor Wilson on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Walter Edward Sweeney on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Margaret Joyce Taylor on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Frederick Palmer on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Roy Franklin Taylor on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Alexander Duffus on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Francis Durkin on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Maurice Edward Stewart on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Digby Bates on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Alexander Duffus on 31 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 no member list (8 pages) |
3 November 2009 | Director's details changed for Margaret Joyce Taylor on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Roy Franklin Taylor on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Francis Durkin on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher John Drinkall on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin Victor Wilson on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Walter Edward Sweeney on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Maurice Edward Stewart on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Digby Bates on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher John Drinkall on 31 October 2009 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
20 January 2009 | Appointment terminated director dennis brewer (1 page) |
20 January 2009 | Appointment terminated director dennis brewer (1 page) |
25 November 2008 | Director's change of particulars / christopher drinkall / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / richard palmer / 01/08/2008 (1 page) |
25 November 2008 | Annual return made up to 31/10/08 (5 pages) |
25 November 2008 | Director's change of particulars / timothy durkin / 01/08/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / martin wilson / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / christopher drinkall / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / richard palmer / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / jonathan bates / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / timothy durkin / 01/08/2008 (1 page) |
25 November 2008 | Annual return made up to 31/10/08 (5 pages) |
25 November 2008 | Director and secretary's change of particulars / martin wilson / 01/08/2008 (1 page) |
25 November 2008 | Director's change of particulars / jonathan bates / 01/08/2008 (1 page) |
21 July 2008 | Director appointed maurice edward stewart (2 pages) |
21 July 2008 | Director appointed maurice edward stewart (2 pages) |
9 July 2008 | Appointment terminated director david roberts (1 page) |
9 July 2008 | Appointment terminated director christine youngs (1 page) |
9 July 2008 | Appointment terminated director christine youngs (1 page) |
9 July 2008 | Appointment terminated director david roberts (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Annual return made up to 31/10/07 (9 pages) |
14 November 2007 | Annual return made up to 31/10/07 (9 pages) |
11 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
22 November 2006 | Annual return made up to 31/10/06 (8 pages) |
22 November 2006 | Annual return made up to 31/10/06 (8 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
2 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 November 2005 | Annual return made up to 31/10/05 (7 pages) |
11 November 2005 | Annual return made up to 31/10/05 (7 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
31 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 31/10/04 (9 pages) |
16 November 2004 | Annual return made up to 31/10/04 (9 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Memorandum and Articles of Association (16 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Memorandum and Articles of Association (16 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
30 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
30 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
5 November 2003 | Annual return made up to 31/10/03 (8 pages) |
5 November 2003 | Annual return made up to 31/10/03 (8 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
20 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
30 November 2002 | Annual return made up to 31/10/02
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Annual return made up to 31/10/02
|
2 September 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
14 November 2001 | Annual return made up to 31/10/01 (6 pages) |
14 November 2001 | Annual return made up to 31/10/01 (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
13 November 2000 | Annual return made up to 31/10/00 (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Annual return made up to 31/10/00 (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Annual return made up to 31/10/99
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Annual return made up to 31/10/99
|
26 November 1999 | Director resigned (1 page) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Annual return made up to 31/10/98 (8 pages) |
29 October 1998 | Annual return made up to 31/10/98 (8 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Annual return made up to 31/10/97 (8 pages) |
15 January 1998 | Annual return made up to 31/10/97 (8 pages) |
15 January 1998 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
25 November 1996 | Annual return made up to 31/10/96
|
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Annual return made up to 31/10/96
|
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: imperial chambers bowl alley lane, kingston upon hull HU1 1XR (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: imperial chambers bowl alley lane, kingston upon hull HU1 1XR (1 page) |
21 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 November 1995 | Annual return made up to 31/10/95 (8 pages) |
20 November 1995 | Annual return made up to 31/10/95 (8 pages) |
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
7 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
7 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |