Ogden
Halifax
West Yorkshire
HX2 8XR
Director Name | Mr Gareth Woodhead |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Gerard Martin |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Vincent Hudson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Richard Heighington |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Secretary Name | Mr Geoffrey John Rigby |
---|---|
Status | Current |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Andrew Fairbairn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Keith Wharton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Gary Robert Byrnes |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Leslie William Lawson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Stuart Griffiths |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Liam Dean |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Simon Wilson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Secretary Name | Mr Simon Wilson |
---|---|
Status | Current |
Appointed | 25 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Geoffrey John Rigby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | John Allan Brown |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 March 1992) |
Role | Audit Manager |
Correspondence Address | 152 Towngate Ossett Wakefield Yorkshire WF5 0PN |
Director Name | Charles Stewart Clarke |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Barncroft Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9XE |
Secretary Name | Mr James Philip Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Retired |
Correspondence Address | 15 Sapgate Lane Thornton Bradford West Yorkshire BD13 3HD |
Director Name | George William Jeremy Crowther |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1998) |
Role | Sales Rep |
Correspondence Address | 6 Greenacre Drive Sutton In Craven Keighley West Yorkshire BD20 7JL |
Secretary Name | James Alan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 1997) |
Role | Retired Scientific Officer |
Correspondence Address | 7 Westfield Drive Lightcliffe Halifax West Yorkshire HX3 8AW |
Director Name | Alan Douglas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Furnace Grove Oakenshaw Bradford West Yorkshire BD12 7BN |
Director Name | Mr Peter Michael Armitage Drake |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ingsmere Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Secretary Name | Mr James Philip Clark |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1997) |
Role | Retired |
Correspondence Address | 15 Sapgate Lane Thornton Bradford West Yorkshire BD13 3HD |
Secretary Name | Mr Geoffrey Horrocks-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Field House Staups Lane Shibden Halifax West Yorkshire HX3 6XW |
Director Name | Margaret Blakeley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 1998) |
Role | Office Manager |
Correspondence Address | 26 Ganton Way Huddersfield Yorkshire HD2 2ND |
Director Name | John Robert Abson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2004) |
Role | Machinery Salesman |
Correspondence Address | Raldan Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9XB |
Director Name | David Downsborough |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Role | Sales Manager |
Correspondence Address | Martingale Gibb Lane Halifax West Yorkshire HX2 0TW |
Director Name | Karen Monica Davidson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2002) |
Role | Clerk |
Correspondence Address | 40 Pavement Lane Halifax West Yorkshire HX2 9JB |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Self Employed |
Correspondence Address | 24 Flaxen Court Wibsey Bank Bradford West Yorkshire BD6 1AW |
Secretary Name | Ken Haythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2003) |
Role | Company Accountant |
Correspondence Address | 18 Brecon Avenue Lindley Huddersfield West Yorkshire HD3 3QF |
Secretary Name | Mr John Robert Abson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Field Head Way Illingworth Halifax HX2 9LX |
Director Name | Andrew Eric Berry |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2009) |
Role | Management Consultant |
Correspondence Address | Green Hill House Water Hill Lane Halifax West Yorkshire HX2 7SG |
Secretary Name | Andrew Eric Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2009) |
Role | Management Consultant |
Correspondence Address | Green Hill House Water Hill Lane Halifax West Yorkshire HX2 7SG |
Secretary Name | John Stephen Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | The Barn Ferny Lee Luddendenfoot Halifax West Yorkshire HX2 6XB |
Director Name | Mr John Broadbent |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Mellors Cottage Cow Lane Halifax West Yorkshire HX3 0TL |
Director Name | Graham Dent |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manger Gardens Ovendon Halifax HX2 8BQ |
Secretary Name | Steven John Wild |
---|---|
Status | Resigned |
Appointed | 23 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Birkby Hall Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Director Name | Mr John Robert Abson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Secretary Name | Mr Nathan John Connor |
---|---|
Status | Resigned |
Appointed | 24 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Secretary Name | Mr Geoffrey John Rigby |
---|---|
Status | Resigned |
Appointed | 16 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Director Name | Mr Michael David Allison |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Ogden Halifax West Yorkshire HX2 8XR |
Website | halifaxgolfclub.co.uk |
---|---|
Telephone | 01422 244171 |
Telephone region | Halifax |
Registered Address | The Club House Union Lane Ogden Halifax HX2 8XR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
- | OTHER 75.90% - |
---|---|
496 at £1 | Halifax Golf Club 17.43% Ordinary |
10 at £1 | Mr Adam Baines 0.35% Ordinary |
10 at £1 | Mr Alan Clark 0.35% Ordinary |
10 at £1 | Mr Alan J. Connor 0.35% Ordinary |
10 at £1 | Mr Andrew Anderson 0.35% Ordinary |
10 at £1 | Mr Clive R. Crawshaw 0.35% Ordinary |
10 at £1 | Mr Darren Davison 0.35% Ordinary |
10 at £1 | Mr Denis G. Brown 0.35% Ordinary |
10 at £1 | Mr Garry Cox 0.35% Ordinary |
10 at £1 | Mr Gary Byrnes 0.35% Ordinary |
10 at £1 | Mr Jez P. Davison 0.35% Ordinary |
10 at £1 | Mr Jimmy Ashcroft 0.35% Ordinary |
10 at £1 | Mr John Burnett 0.35% Ordinary |
10 at £1 | Mr Marcus Baines 0.35% Ordinary |
10 at £1 | Mr Martin Binns 0.35% Ordinary |
10 at £1 | Mr Matthew Adams 0.35% Ordinary |
10 at £1 | Mr Michael Bright 0.35% Ordinary |
10 at £1 | Mr Nicholas Cahill 0.35% Ordinary |
10 at £1 | Mr Phillip Cox 0.35% Ordinary |
10 at £1 | Mr Steve Coady 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,840 |
Cash | £535 |
Current Liabilities | £140,119 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (7 months from now) |
9 December 2009 | Delivered on: 12 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a and being the clubhouse ogden halifax west yorkshire t/no WYK663164 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
11 August 2009 | Delivered on: 18 August 2009 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 1999 | Delivered on: 24 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a club house land and golf course adjoining union lane ogden halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
4 December 1978 | Delivered on: 15 December 1978 Satisfied on: 8 March 2000 Persons entitled: National Westminster 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: Premises k/a bob hall ovenden halifax. Floating charge all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1924 | Delivered on: 7 January 1925 Satisfied on: 8 March 2000 Persons entitled: The Halifax Permanent Benefit Building Society Classification: Further charge Secured details: £1,500 due or to become due from the company to the chargee. Particulars: Clubhouse and outbuildings formerley part of bob hall farm in grenden halifax. Fully Satisfied |
5 August 1910 | Delivered on: 15 August 1910 Satisfied on: 24 December 1999 Persons entitled: Halifax Permanent Benefit Building Society Classification: Mortgage Secured details: £2000. Particulars: 1) club house with conveniences & outbuildings thereto erected on site of 8 cotts or dwelling houses situate & formerly part of bob hall farm in grenden, halifax 2) land at the rocks in grenden aforesaid adjoining property above. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 August 2020 | Termination of appointment of Michael David Allison as a director on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Sam West as a director on 1 July 2020 (1 page) |
18 June 2020 | Termination of appointment of Graham Sellars as a director on 10 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 April 2020 | Appointment of Mr Michael David Allison as a director on 27 March 2020 (2 pages) |
26 April 2020 | Termination of appointment of John Le Pelley as a director on 27 March 2020 (1 page) |
13 April 2020 | Termination of appointment of Gareth Perrett as a director on 4 November 2019 (1 page) |
13 April 2020 | Appointment of Mr Graham Sellars as a director on 27 March 2020 (2 pages) |
13 April 2020 | Appointment of Mr Keith Wharton as a director on 2 September 2019 (2 pages) |
13 April 2020 | Termination of appointment of William Holdsworth Stewart as a director on 4 November 2019 (1 page) |
13 April 2020 | Termination of appointment of Ian Thomas as a director on 2 September 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Andrew Fairbairn as a director on 22 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Simon Xavier Willis as a director on 22 March 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 May 2018 | Appointment of Mr Geoffrey John Rigby as a secretary on 16 March 2018 (2 pages) |
21 May 2018 | Appointment of Mr Gareth Perrett as a director on 16 March 2018 (2 pages) |
21 May 2018 | Termination of appointment of Nathan John Connor as a secretary on 16 March 2018 (1 page) |
21 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Sam West as a director on 16 March 2018 (2 pages) |
21 May 2018 | Appointment of Mr Gareth Woodhead as a director on 16 March 2018 (2 pages) |
21 May 2018 | Termination of appointment of Peter Skinner as a director on 16 March 2018 (1 page) |
21 May 2018 | Appointment of Mr Gerard Martin as a director on 16 March 2018 (2 pages) |
21 May 2018 | Appointment of Mr Vincent Hudson as a director on 16 March 2018 (2 pages) |
21 May 2018 | Appointment of Mr Richard Heighington as a director on 16 March 2018 (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Termination of appointment of Leslie Lawson as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Graham Sellars as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Leslie Lawson as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Graham Sellars as a director on 14 July 2017 (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 13 April 2017 with updates (19 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 April 2017 with updates (19 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2017 | Termination of appointment of John Sutcliffe as a director on 22 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Christopher Mear as a director on 22 May 2017 (1 page) |
4 June 2017 | Appointment of Mr Graham Sellars as a director on 22 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr William Holdsworth Stewart as a director on 22 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr Graham Sellars as a director on 22 May 2017 (2 pages) |
4 June 2017 | Termination of appointment of John Sutcliffe as a director on 22 May 2017 (1 page) |
4 June 2017 | Appointment of Mr William Holdsworth Stewart as a director on 22 May 2017 (2 pages) |
4 June 2017 | Termination of appointment of Christopher Mear as a director on 22 May 2017 (1 page) |
25 April 2017 | Appointment of Mr Nathan John Connor as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Steven John Wild as a secretary on 20 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Steven John Wild as a secretary on 20 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Nathan John Connor as a secretary on 24 April 2017 (2 pages) |
14 September 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Termination of appointment of John Robert Abson as a director on 1 April 2016 (1 page) |
7 September 2016 | Appointment of Mr Leslie Lawson as a director on 1 April 2016 (2 pages) |
7 September 2016 | Appointment of Mr Nigel Viney as a director on 1 April 2016 (2 pages) |
7 September 2016 | Termination of appointment of John Robert Abson as a director on 1 April 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Appointment of Mr Christopher Mear as a director on 1 April 2016 (2 pages) |
7 September 2016 | Appointment of Mr Christopher Mear as a director on 1 April 2016 (2 pages) |
7 September 2016 | Appointment of Mr Leslie Lawson as a director on 1 April 2016 (2 pages) |
7 September 2016 | Appointment of Mr Nigel Viney as a director on 1 April 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (22 pages) |
21 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (22 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 October 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Appointment of Mr Ian Thomas as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Peter Skinner as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Simon Xavier Willis as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Peter Skinner as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Ian Thomas as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr John Robert Abson as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr John Robert Abson as a director on 27 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr Simon Xavier Willis as a director on 27 March 2014 (2 pages) |
23 July 2014 | Termination of appointment of Andrew Simon Wilson as a director on 28 March 2014 (1 page) |
23 July 2014 | Termination of appointment of John Broadbent as a director on 28 March 2014 (1 page) |
23 July 2014 | Termination of appointment of Andrew Simon Wilson as a director on 28 March 2014 (1 page) |
23 July 2014 | Termination of appointment of John Broadbent as a director on 28 March 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (22 pages) |
17 September 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (22 pages) |
23 July 2013 | Director's details changed for John Sutcliffe on 1 April 2013 (2 pages) |
23 July 2013 | Director's details changed for John Sutcliffe on 1 April 2013 (2 pages) |
23 July 2013 | Director's details changed for John Sutcliffe on 1 April 2013 (2 pages) |
16 July 2013 | Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page) |
16 July 2013 | Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page) |
16 July 2013 | Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page) |
16 July 2013 | Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page) |
16 July 2013 | Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page) |
16 July 2013 | Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (27 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (27 pages) |
13 April 2012 | Appointment of Graham Dent as a director on 23 March 2012 (2 pages) |
13 April 2012 | Appointment of Graham Dent as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of John Broadbent as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of John Broadbent as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of John Le Pelley as a director on 29 March 2012 (2 pages) |
12 April 2012 | Appointment of John Le Pelley as a director on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Melvyn Halliday as a director on 29 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Paul Rangeley as a director on 23 March 2012 (1 page) |
11 April 2012 | Appointment of Steven John Wild as a secretary on 23 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of John Stephen Pickles as a secretary on 23 March 2012 (1 page) |
11 April 2012 | Termination of appointment of John Stephen Pickles as a secretary on 23 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Leslie William Lawson as a director on 23 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Leslie William Lawson as a director on 23 March 2012 (1 page) |
11 April 2012 | Appointment of Steven John Wild as a secretary on 23 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Melvyn Halliday as a director on 29 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Steven John Wild as a director on 23 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Paul Rangeley as a director on 23 March 2012 (1 page) |
11 April 2012 | Termination of appointment of Steven John Wild as a director on 23 March 2012 (1 page) |
26 August 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (25 pages) |
26 August 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (25 pages) |
5 August 2011 | Termination of appointment of Gene Gerrard as a director (2 pages) |
5 August 2011 | Appointment of Paul Rangeley as a director (3 pages) |
5 August 2011 | Appointment of Paul Rangeley as a director (3 pages) |
5 August 2011 | Appointment of Andrew Simon Wilson as a director (3 pages) |
5 August 2011 | Appointment of Andrew Simon Wilson as a director (3 pages) |
5 August 2011 | Termination of appointment of Gene Gerrard as a director (2 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (24 pages) |
6 September 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (24 pages) |
14 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
14 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 February 2010 | Duplicate 288B form returned by customer twice (1 page) |
18 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (12 pages) |
18 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (12 pages) |
18 February 2010 | Duplicate 288B - form sent back but return twice (1 page) |
18 February 2010 | Duplicate 288B form returned by customer twice (1 page) |
18 February 2010 | Director's details changed for Melvyn Halliday on 1 May 2009 (1 page) |
18 February 2010 | Appointment of John Stephen Pickles as a secretary (2 pages) |
18 February 2010 | Appointment of John Stephen Pickles as a secretary (2 pages) |
18 February 2010 | Director's details changed for Melvyn Halliday on 1 May 2009 (1 page) |
18 February 2010 | Duplicate 288B - form sent back but return twice (1 page) |
18 February 2010 | Director's details changed for Melvyn Halliday on 1 May 2009 (1 page) |
3 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
3 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 October 2009 | Termination of appointment of David Lightfoot as a director (1 page) |
14 October 2009 | Termination of appointment of David Lightfoot as a director (1 page) |
14 October 2009 | Termination of appointment of David Lightfoot as a director (1 page) |
14 October 2009 | Termination of appointment of David Lightfoot as a director (1 page) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 July 2009 | Director appointed david peel (2 pages) |
4 July 2009 | Director appointed david peel (2 pages) |
27 May 2009 | Appointment terminated director and secretary andrew berry (1 page) |
27 May 2009 | Appointment terminated director and secretary andrew berry (1 page) |
19 May 2009 | Director appointed leslie william lawson (2 pages) |
19 May 2009 | Director appointed leslie william lawson (2 pages) |
6 April 2009 | Appointment terminated director russell webster (1 page) |
6 April 2009 | Appointment terminated director russell webster (1 page) |
6 April 2009 | Appointment terminated director geoffrey rigby (1 page) |
6 April 2009 | Appointment terminated director geoffrey rigby (1 page) |
3 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
3 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 June 2008 | Return made up to 13/03/08; full list of members (17 pages) |
19 June 2008 | Return made up to 13/03/08; full list of members (17 pages) |
28 April 2008 | Appointment terminated director stephen tomlinson (1 page) |
28 April 2008 | Appointment terminated director stephen tomlinson (1 page) |
28 April 2008 | Appointment terminated director david pascall (1 page) |
28 April 2008 | Director and secretary appointed andrew eric berry (2 pages) |
28 April 2008 | Director appointed gene gerrard (2 pages) |
28 April 2008 | Appointment terminated director and secretary john abson (1 page) |
28 April 2008 | Director and secretary appointed andrew eric berry (2 pages) |
28 April 2008 | Director appointed steven john wild (2 pages) |
28 April 2008 | Appointment terminated director david pascall (1 page) |
28 April 2008 | Appointment terminated director and secretary john abson (1 page) |
28 April 2008 | Director appointed steven john wild (2 pages) |
28 April 2008 | Director appointed gene gerrard (2 pages) |
1 April 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
21 April 2007 | Return made up to 13/03/07; full list of members (16 pages) |
21 April 2007 | Return made up to 13/03/07; full list of members (16 pages) |
16 April 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 April 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 June 2006 | Return made up to 13/03/06; full list of members
|
13 June 2006 | Return made up to 13/03/06; full list of members
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
16 March 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 March 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 13/03/05; no change of members
|
10 March 2005 | Return made up to 13/03/05; no change of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 March 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 13/03/04; full list of members
|
27 April 2004 | Return made up to 13/03/04; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 13/03/03; change of members
|
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 13/03/03; change of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
28 March 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 March 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 August 2002 | Return made up to 13/03/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 13/03/01; no change of members (15 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 13/03/02; full list of members
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 13/03/01; no change of members (15 pages) |
30 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 13/03/00; full list of members
|
18 April 2000 | Return made up to 13/03/00; full list of members
|
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 13/03/99; no change of members (10 pages) |
6 July 1999 | Return made up to 13/03/99; no change of members (10 pages) |
24 May 1999 | New director appointed (14 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (14 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
20 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 January 1998 (20 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (20 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 13/03/98; bulk list available separately
|
18 May 1998 | Return made up to 13/03/98; bulk list available separately
|
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
9 May 1997 | New director appointed (1 page) |
9 May 1997 | Return made up to 13/03/97; full list of members
|
9 May 1997 | New director appointed (1 page) |
9 May 1997 | New director appointed (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (1 page) |
9 May 1997 | Return made up to 13/03/97; full list of members
|
14 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 13/03/96; change of members
|
23 May 1996 | Return made up to 13/03/96; change of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
7 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
7 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Return made up to 13/03/95; no change of members (6 pages) |
16 May 1995 | Return made up to 13/03/95; no change of members (6 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
13 December 1901 | Incorporation (48 pages) |
13 December 1901 | Incorporation (48 pages) |