York
North Yorkshire
YO90 1WR
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Oliver Stowe |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Director Name | George Thomas Pexton |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Actuary |
Correspondence Address | 147 Dykelands Lane Upper Poppleton York North Yorkshire YO2 6JP |
Director Name | Michael John Scrowston |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Paddocks Sutton Road Huby York North Yorkshire YO6 1HF |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Mr John Peter Wainwright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fullers Gate Allostock Knutsford Cheshire WA16 9NG |
Secretary Name | Mr Frederick Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 168 Cotswold Crescent Bury Lancashire BL8 1QL |
Director Name | Anthony Ellick Spiers |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 December 2006) |
Role | Actuary |
Correspondence Address | Rosedale Church Lane, Skelton York North Yorkshire YO30 1XT |
Secretary Name | Alexander Donald Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Director Name | Alexander Donald Graham |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 8 years (resigned 18 December 2006) |
Role | Barrister |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Director Name | Stephen Paul Harry |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(102 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2005) |
Role | Chartered Management Accountant |
Correspondence Address | Headley House Freely Lane Bramham Wetherby West Yorkshire LS23 6RR |
Director Name | Mr Andrew Muir Jenkins |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2006) |
Role | Head Of Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laurels Garth Sheriff Hutton York YO60 6SE |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Nicolaos Nicandrou |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(105 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown 84 Staines Road, Wraysbury Staines Middlesex TW19 5AA |
Director Name | Mr Toby Emil Strauss |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Ms Jennifer Jane Wilman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Stephen Anthony Hampson |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Angela Elizabeth Faulkner |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Website | aviva.com |
---|---|
Telephone | 020 72832000 |
Telephone region | London |
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
50k at £9.25 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £444,000 |
Gross Profit | £416,000 |
Net Worth | £1,300,000 |
Current Liabilities | £140,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 2 weeks from now) |
17 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
---|---|
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 September 2018 | Appointment of Mr Oliver Stowe as a director on 10 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stephen Anthony Hampson as a director on 10 September 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages) |
28 September 2017 | Termination of appointment of Angela Elizabeth Faulkner as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Angela Elizabeth Faulkner as a director on 28 September 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 September 2017 | Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 November 2016 | Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages) |
21 November 2016 | Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Stephen Anthony Hampson on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Stephen Anthony Hampson on 29 March 2016 (2 pages) |
27 January 2016 | Appointment of Angela Elizabeth Faulkner as a director on 15 January 2016 (2 pages) |
27 January 2016 | Appointment of Angela Elizabeth Faulkner as a director on 15 January 2016 (2 pages) |
3 December 2015 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from , 2 Rougier Street, York, YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from , 2 Rougier Street, York, YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page) |
4 September 2015 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register(s) moved to registered inspection location Aviva Uk Life Wellington Row York YO90 1WR (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register(s) moved to registered inspection location Aviva Uk Life Wellington Row York YO90 1WR (1 page) |
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered office address (1 page) |
16 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Appointment of Ms Jennifer Jane Wilman as a director (2 pages) |
23 January 2013 | Termination of appointment of John Lister as a director (1 page) |
23 January 2013 | Termination of appointment of David Barral as a director (1 page) |
23 January 2013 | Appointment of Mr Stephen Anthony Hampson as a director (2 pages) |
23 January 2013 | Appointment of Ms Jennifer Jane Wilman as a director (2 pages) |
23 January 2013 | Termination of appointment of John Lister as a director (1 page) |
23 January 2013 | Termination of appointment of David Barral as a director (1 page) |
23 January 2013 | Appointment of Mr Stephen Anthony Hampson as a director (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Auditor's resignation (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Mr John Robert Lister on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr David Barral on 18 May 2012 (2 pages) |
18 May 2012 | Register(s) moved to registered office address (1 page) |
18 May 2012 | Register inspection address has been changed from Aviva Uk Life Wellington Row York YO90 1WR United Kingdom (1 page) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Mr John Robert Lister on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr David Barral on 18 May 2012 (2 pages) |
18 May 2012 | Register(s) moved to registered office address (1 page) |
18 May 2012 | Register inspection address has been changed from Aviva Uk Life Wellington Row York YO90 1WR United Kingdom (1 page) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
1 June 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Director's details changed for Mr David Barral on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
10 June 2009 | Director appointed mr david barral (1 page) |
10 June 2009 | Director appointed mr john robert lister (1 page) |
10 June 2009 | Director appointed mr david barral (1 page) |
10 June 2009 | Director appointed mr john robert lister (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
26 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / cathryn riley / 14/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / cathryn riley / 14/08/2008 (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (3 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (3 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
8 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 December 1999 | Notice of resolution removing auditor (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Notice of resolution removing auditor (1 page) |
17 December 1999 | Resolutions
|
27 October 1999 | Return made up to 01/10/99; full list of members (3 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (3 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street, york, YO1 1HR (1 page) |
11 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Return made up to 01/10/95; full list of members (16 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Return made up to 01/10/95; full list of members (16 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (17 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (17 pages) |
16 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
16 April 1993 | Full accounts made up to 31 December 1992 (17 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
8 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (26 pages) |
13 December 1901 | Incorporation (26 pages) |
13 December 1901 | Certificate of incorporation (1 page) |