Stainland
Halifax
West Yorkshire
HX4 9GA
Director Name | Dr Geoffrey Clive Grimwood |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 70 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 1BQ |
Director Name | Mr Simon Andrew Broadbent |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 86 Knowl Road Mirfield West Yorkshire WF14 9RQ |
Director Name | Mr Ian Livesey |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Director Name | Mr Martin James Standring |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Director Name | Dr Weihong Zhao |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Director Name | Mr Michael John Thewlis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Secretary Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Status | Current |
Appointed | 13 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Director Name | Peter Broadbent |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Morefield Thongsbridge Huddersfield West Yorkshire HD7 2SN |
Director Name | Geoffrey Luther Grimwood |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Technical Director |
Correspondence Address | Shaley House Wooldale Huddersfield West Yorkshire HD7 1SU |
Director Name | Douglas William Kell |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1997) |
Role | Financial Director |
Correspondence Address | 8 Henry Ralph Avenue Huddersfield West Yorkshire HD4 7AJ |
Secretary Name | Douglas William Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 8 Henry Ralph Avenue Huddersfield West Yorkshire HD4 7AJ |
Director Name | Mr Leslie Alan Newbery |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 10 years (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 3 Birch Hollow Edgbaston Birmingham West Midlands B15 2QE |
Director Name | Mr John Emerson Knapp |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 13 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Heath Gardens Halifax West Yorkshire HX3 0BD |
Secretary Name | Mr John Emerson Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 13 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Heath Gardens Halifax West Yorkshire HX3 0BD |
Director Name | Mr Roger David Beaumont |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage 3 North Road Huddersfield Yorkshire HD8 0PA |
Director Name | Mr John Wright |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rimrock Woodsome Road Huddersfield |
Director Name | Mr Anthony John Dean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Gleneagles Close Mickleover Derby Derbyshire DG3 5YB Scotland |
Director Name | Mr Alan Ainsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
Website | www.broadbent.co.uk |
---|---|
Telephone | 01484 477200 |
Telephone region | Huddersfield |
Registered Address | Queen Street South Huddersfield West Yorkshire HD1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £27,645,009 |
Gross Profit | £6,373,551 |
Net Worth | £4,125,559 |
Cash | £2,659,838 |
Current Liabilities | £10,376,821 |
Latest Accounts | 30 September 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 5 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (3 months, 3 weeks from now) |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
11 October 2016 | Delivered on: 11 October 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
31 January 2008 | Delivered on: 1 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 January 2008 | Delivered on: 26 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H queen street south huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 April 2004 | Delivered on: 16 April 2004 Satisfied on: 25 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being queen street south huddersfield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 March 2004 | Delivered on: 20 March 2004 Satisfied on: 25 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 1993 | Delivered on: 19 July 1993 Satisfied on: 25 January 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties situate on the east and west sides of queen street south huddersfield west yorkshire. Together with all fixtures and fittings all rights licences and the goodwill. Fully Satisfied |
30 March 1993 | Delivered on: 16 April 1993 Satisfied on: 25 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 January 2021 | Group of companies' accounts made up to 30 September 2019 (38 pages) |
---|---|
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 June 2019 | Group of companies' accounts made up to 30 September 2018 (38 pages) |
3 April 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
13 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mr Michael John Thewlis as a director on 22 January 2018 (2 pages) |
9 October 2017 | Termination of appointment of John Wright as a director on 26 June 2017 (1 page) |
9 October 2017 | Termination of appointment of John Wright as a director on 26 June 2017 (1 page) |
24 May 2017 | Group of companies' accounts made up to 30 September 2016 (39 pages) |
24 May 2017 | Group of companies' accounts made up to 30 September 2016 (39 pages) |
16 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 March 2017 | Registration of charge 000430170008, created on 2 March 2017 (13 pages) |
6 March 2017 | Registration of charge 000430170008, created on 2 March 2017 (13 pages) |
30 December 2016 | Appointment of Mr Martin James Standring as a director on 29 January 2016 (2 pages) |
30 December 2016 | Appointment of Dr Weihong Zhao as a director on 29 January 2016 (2 pages) |
30 December 2016 | Appointment of Mr Alan Ainsworth as a director on 29 January 2016 (2 pages) |
30 December 2016 | Appointment of Mr Alan Ainsworth as a director on 29 January 2016 (2 pages) |
30 December 2016 | Appointment of Dr Weihong Zhao as a director on 29 January 2016 (2 pages) |
30 December 2016 | Appointment of Mr Martin James Standring as a director on 29 January 2016 (2 pages) |
11 October 2016 | Registration of charge 000430170007, created on 11 October 2016 (14 pages) |
11 October 2016 | Registration of charge 000430170007, created on 11 October 2016 (14 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
16 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
8 October 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
7 October 2015 | Termination of appointment of Anthony John Dean as a director on 10 July 2015 (1 page) |
7 October 2015 | Termination of appointment of Anthony John Dean as a director on 10 July 2015 (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr John Wright on 30 September 2014 (2 pages) |
23 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr John Wright on 30 September 2014 (2 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
30 June 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
26 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
2 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
3 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (14 pages) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
25 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
20 February 2012 | Director's details changed for Mr Ian Livesey on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
20 February 2012 | Director's details changed for Mr Ian Livesey on 20 February 2012 (2 pages) |
10 January 2012 | Appointment of Mr Ian Livesey as a director (2 pages) |
10 January 2012 | Appointment of Mr Ian Livesey as a director (2 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (13 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (13 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
17 September 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
17 September 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
22 April 2010 | Director's details changed for John Wright on 19 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Anthony John Dean on 19 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (26 pages) |
22 April 2010 | Director's details changed for Mr John Emerson Knapp on 19 January 2010 (2 pages) |
22 April 2010 | Director's details changed for John Wright on 19 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Geoffrey Clive Grimwood on 19 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for John Emerson Knapp on 19 January 2010 (1 page) |
22 April 2010 | Director's details changed for Mr John Emerson Knapp on 19 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Nicholas Hartley Couch on 19 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Anthony John Dean on 19 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (26 pages) |
22 April 2010 | Director's details changed for Dr Geoffrey Clive Grimwood on 19 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for John Emerson Knapp on 19 January 2010 (1 page) |
22 April 2010 | Director's details changed for Nicholas Hartley Couch on 19 January 2010 (2 pages) |
25 November 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
25 November 2009 | Group of companies' accounts made up to 30 September 2008 (31 pages) |
30 April 2009 | Return made up to 19/01/09; full list of members (28 pages) |
30 April 2009 | Return made up to 19/01/09; full list of members (28 pages) |
29 April 2009 | Director's change of particulars / nicholas couch / 23/11/2008 (1 page) |
29 April 2009 | Director's change of particulars / nicholas couch / 23/11/2008 (1 page) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
30 July 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
5 June 2008 | Director appointed john wright (2 pages) |
5 June 2008 | Director appointed anthony john dean (2 pages) |
5 June 2008 | Director appointed john wright (2 pages) |
5 June 2008 | Director appointed anthony john dean (2 pages) |
27 May 2008 | Return made up to 19/01/08; full list of members (10 pages) |
27 May 2008 | Return made up to 19/01/08; full list of members (10 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Return made up to 19/01/07; full list of members (10 pages) |
16 March 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
16 March 2007 | Return made up to 19/01/07; full list of members (10 pages) |
16 March 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 19/01/06; full list of members (10 pages) |
9 June 2006 | Return made up to 19/01/06; full list of members (10 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
20 February 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
14 June 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
14 June 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
11 March 2005 | Return made up to 19/01/05; full list of members
|
11 March 2005 | Return made up to 19/01/05; full list of members
|
2 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
2 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 19/01/04; full list of members
|
1 March 2004 | Return made up to 19/01/04; full list of members
|
4 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
4 March 2003 | Return made up to 19/01/03; full list of members
|
4 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
4 March 2003 | Return made up to 19/01/03; full list of members
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (9 pages) |
25 February 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
25 February 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
6 April 2001 | Return made up to 19/01/01; full list of members (13 pages) |
6 April 2001 | Return made up to 19/01/01; full list of members (13 pages) |
4 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
4 April 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
15 February 2001 | Return made up to 19/01/00; change of members (9 pages) |
15 February 2001 | Return made up to 19/01/00; change of members (9 pages) |
16 April 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
16 April 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
17 February 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
17 February 1999 | Return made up to 19/01/99; change of members (8 pages) |
17 February 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
17 February 1999 | Return made up to 19/01/99; change of members (8 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (34 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (34 pages) |
5 October 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Memorandum and Articles of Association (34 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Memorandum and Articles of Association (34 pages) |
13 May 1998 | Resolutions
|
9 March 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
9 March 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
17 February 1998 | Return made up to 19/01/98; full list of members (23 pages) |
17 February 1998 | Return made up to 19/01/98; full list of members (23 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Return made up to 19/01/97; bulk list available separately
|
4 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
4 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
4 February 1997 | Return made up to 19/01/97; bulk list available separately
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
2 February 1996 | Return made up to 19/01/96; change of members (8 pages) |
2 February 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
2 February 1996 | Return made up to 19/01/96; change of members (8 pages) |
2 February 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (34 pages) |