Marsh
Huddersfield
HD3 4BD
Director Name | Mr Graham West |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2018(114 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Eldon Road Marsh Huddersfield HD1 4ND |
Director Name | Mrs Joanne Keen |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2019(115 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heatherfield Road Marsh Huddersfield West Yorkshire HD1 4QP |
Director Name | Mr Stephen Mulholland |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(116 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Decorator |
Country of Residence | England |
Correspondence Address | Eldon Road Marsh Huddersfield HD1 4ND |
Director Name | Mr Paul Andrew Lowe |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(116 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eldon Road Marsh Huddersfield HD1 4ND |
Secretary Name | Mr Gavin West |
---|---|
Status | Current |
Appointed | 13 September 2021(117 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Eldon Road Marsh Huddersfield HD1 4ND |
Director Name | Mrs Suzanne Fretwell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(118 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon Road Marsh Huddersfield HD1 4ND |
Director Name | Mr Robert Anthony Bailey |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1995) |
Role | Self-Employed Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QG |
Director Name | Philip Bottom |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1994) |
Role | Textile |
Correspondence Address | 5 Luck Lane Marsh Huddersfield Yorkshire HD3 4AB |
Director Name | Mr Trevor Gibson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1995) |
Role | Cabinet Maker |
Correspondence Address | 4 Shakespeare Cottage Eldon Road Marsh Huddersfield W Yorkshire HD1 4NF |
Secretary Name | Mr Graham Lawrence Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 5 Oakdale Crescent Huddersfield West Yorkshire HD3 3WE |
Director Name | Derek Ansell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 December 1997) |
Role | Painter And Decorator |
Correspondence Address | 22 Colwyn Street Marsh Huddersfield West Yorkshire HD1 4PF |
Director Name | Ian David Cope |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(90 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 1995) |
Role | Information Technology Contrac |
Correspondence Address | 40 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Secretary Name | David Mak Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(91 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 1996) |
Role | Credit Manager |
Correspondence Address | 58 Adelphi Road Huddersfield West Yorkshire HD3 4BB |
Secretary Name | Paul Nigel Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(92 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2000) |
Role | Sales Negotiator |
Correspondence Address | 75 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Director Name | Philip Bottom |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1998(94 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Textile Worker |
Correspondence Address | 5 Luck Lane Marsh Huddersfield Yorkshire HD3 4AB |
Secretary Name | Neil Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(95 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2007) |
Role | Part Time Driver Deliveries |
Correspondence Address | 30 Yew Tree Road Birchencliffe Huddersfield West Yorkshire HD3 3QT |
Director Name | Jenette Norma Bogunovic |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(95 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2000) |
Role | Personal Assistant |
Correspondence Address | 5 Shakespeare Building Marsh Huddersfield HD1 4NF |
Director Name | Mr Robert Anthony Bailey |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(97 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cowrakes Close Lindley Huddersfield HD3 3LB |
Director Name | Paul Nigel Chilvers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(97 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2001) |
Role | Sales IT Manager |
Correspondence Address | 75 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Director Name | Paul Nigel Chilvers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(97 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2001) |
Role | Sales IT Manager |
Correspondence Address | 75 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Director Name | Philip Bottom |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2005) |
Role | Textile Operative |
Correspondence Address | 6 Shakespeare Building Marsh Huddersfield West Yorkshire HD1 4NF |
Director Name | Karen Ann Chilvers |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(101 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 December 2005) |
Role | Health Visitor |
Correspondence Address | 81 Carr Street Marsh Huddersfield West Yorkshire HD3 4BQ |
Director Name | Paul Nigel Chilvers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(101 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2006) |
Role | Student Teacher |
Correspondence Address | 81 Carr Street Marsh Huddersfield West Yorkshire HD3 4BQ |
Director Name | Mrs Susan Margaret Gibson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2008) |
Role | Driver/Bar Person |
Country of Residence | England |
Correspondence Address | 4 Shakespeare Building Marsh Huddersfield West Yorkshire HD1 4NF |
Director Name | Mrs Susan Margaret Gibson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2008) |
Role | Driver/Bar Person |
Country of Residence | England |
Correspondence Address | 4 Shakespeare Building Marsh Huddersfield West Yorkshire HD1 4NF |
Director Name | Mrs Julia Maria Bond |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2013) |
Role | Production Planner |
Country of Residence | United Kingdom |
Correspondence Address | 87 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Director Name | Andrew Stuart Bond |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2009) |
Role | Chef |
Correspondence Address | 87 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Secretary Name | Mrs Julia Maria Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2013) |
Role | Production Planner |
Country of Residence | United Kingdom |
Correspondence Address | 87 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QF |
Director Name | Mrs Carol Fitzsimmons |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2010(106 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2013) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 4 Dudley Road Marsh Huddersfield West Yorkshire HD1 4LZ |
Director Name | Mr Allan Fitzsimmons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2010(106 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2014) |
Role | Courier Driver |
Country of Residence | England |
Correspondence Address | 4 Dudley Road Marsh Huddersfield West Yorkshire HD1 4LZ |
Secretary Name | Mrs Patricia Lesley Taylor |
---|---|
Status | Resigned |
Appointed | 27 January 2013(109 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 10 Dudley Road Marsh Huddersfield West Yorkshire HD1 4LZ |
Secretary Name | Mr Andrew Keen |
---|---|
Status | Resigned |
Appointed | 31 January 2016(112 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 2021) |
Role | Company Director |
Correspondence Address | 10 Heatherfield Road Marsh Huddersfield HD1 4QP |
Director Name | Mr Andrew Fretwell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2017(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 113 Eldon Road Marsh Huddersfield HD1 4ND |
Director Name | Mrs Suzanne Fretwell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2019(115 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Eldon Road Marsh Huddersfield West Yorkshire HD1 4ND |
Website | minerva-trust.com |
---|---|
Email address | [email protected] |
Telephone | 01534 702820 |
Telephone region | Jersey |
Registered Address | Eldon Road Marsh Huddersfield HD1 4ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
- | OTHER 56.82% - |
---|---|
15 at £1 | Robert Anthony Bailey 4.87% Ordinary |
12 at £1 | P. Garside 3.90% Ordinary |
11 at £1 | D. Garside 3.57% Ordinary |
8 at £1 | Janet Sheard 2.60% Ordinary |
8 at £1 | Jean Alderson 2.60% Ordinary |
7 at £1 | Simon Howard 2.27% Ordinary |
6 at £1 | J. Roberts 1.95% Ordinary |
6 at £1 | N. Jennings 1.95% Ordinary |
5 at £1 | D. Taylor 1.62% Ordinary |
5 at £1 | G. Rogers 1.62% Ordinary |
5 at £1 | J. Platt 1.62% Ordinary |
5 at £1 | J. Sykes 1.62% Ordinary |
5 at £1 | Janet Ellis 1.62% Ordinary |
5 at £1 | Ken J. Ball 1.62% Ordinary |
5 at £1 | L. Hall 1.62% Ordinary |
5 at £1 | N. Wood 1.62% Ordinary |
5 at £1 | P. Armstrong 1.62% Ordinary |
5 at £1 | Philip Bottom 1.62% Ordinary |
5 at £1 | R. Dass 1.62% Ordinary |
5 at £1 | R. Warwick 1.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,725 |
Cash | £14,609 |
Current Liabilities | £6,303 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 February 2023 (7 months ago) |
---|---|
Next Return Due | 8 March 2024 (5 months, 2 weeks from now) |
15 March 1983 | Delivered on: 16 March 1983 Persons entitled: Bass Holdings Limited Classification: Legal charge Secured details: £5,500 and all other monies due or to become due from the company to the chargee including monies due for goods supplied. Particulars: Premises in eldon road marsh huddersfield. W. yorkshire. Outstanding |
---|---|
28 November 1980 | Delivered on: 2 December 1980 Persons entitled: Scottish Newcastle Breweries Limited Classification: Legal charge Secured details: £5813.47 and further advances from the company to the charge under the terms of the chargee. Particulars: F/H land at marsh, huddersfield, west yorkshire being 4 pieces, parcels or plots more particularly described in the legal charge, together with the stable coachhouse & other buildings now or formerly erected thereon. Outstanding |
8 February 1979 | Delivered on: 22 February 1979 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: £4042 and all monies due or to become due from the company to the chargee including monies due for goods sold & delivered. Particulars: Club premises at elden road marsh, huddersfield, west yorkshire. Outstanding |
28 November 1980 | Delivered on: 2 December 1980 Persons entitled: Joshua Jetley & Son Limited Classification: Further charge Secured details: £10,000 due from the company to the chargee supplemental to a legal charge dated 8.2.79. Particulars: Club premises at eldon road, marsh, huddersfield. Fully Satisfied |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (15 pages) |
30 January 2017 | Appointment of Mr David James Simmons as a director on 29 January 2017 (2 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 February 2016 | Appointment of Mr Andrew Keen as a secretary on 31 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Patricia Lesley Taylor as a secretary on 31 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Samuel Joshua Quinn as a director on 31 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Angela Haigh as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Graham Lawrence Rogers as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Stephen Mulholland as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Karen Whitefoot as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr David Howard as a director on 31 January 2016 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Appointment of Mr Douglas Kirkbright as a director on 25 January 2015 (2 pages) |
9 February 2015 | Appointment of Miss Angela Haigh as a director on 25 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Stephen Mulholland as a director on 24 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Andrew Keen as a director on 25 January 2015 (2 pages) |
31 January 2015 | Termination of appointment of David Howard as a director on 25 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Alan Thompson as a director on 25 January 2015 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 March 2014 | Termination of appointment of Allan Fitzsimmons as a director (1 page) |
10 March 2014 | Termination of appointment of Gavin West as a director (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (21 pages) |
5 February 2013 | Appointment of Mrs Karen Whitefoot as a director (2 pages) |
5 February 2013 | Appointment of Mrs Patricia Lesley Taylor as a director (2 pages) |
5 February 2013 | Appointment of Mr Graham Lawrence Rogers as a director (2 pages) |
5 February 2013 | Appointment of Mr Alan Thompson as a director (2 pages) |
5 February 2013 | Termination of appointment of Nigel Gray as a director (1 page) |
5 February 2013 | Termination of appointment of Carol Fitzsimmons as a director (1 page) |
5 February 2013 | Termination of appointment of Julia Bond as a secretary (1 page) |
5 February 2013 | Termination of appointment of Julia Bond as a director (1 page) |
5 February 2013 | Termination of appointment of Susan Gibson as a director (1 page) |
5 February 2013 | Termination of appointment of Mark Wilde as a director (1 page) |
5 February 2013 | Appointment of Mrs Patricia Lesley Taylor as a secretary (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (25 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 6 March 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 6 March 2011
|
27 February 2012 | Director's details changed for Mr Robert Anthony Bailey on 27 February 2012 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Appointment of Mr Gavin West as a director (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (25 pages) |
28 February 2011 | Termination of appointment of Eileen Ryan as a director (1 page) |
28 February 2011 | Statement of capital following an allotment of shares on 30 January 2011
|
28 February 2011 | Termination of appointment of Sam Quinn as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (72 pages) |
16 March 2010 | Director's details changed for Mark Stuart Wilde on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for David Howard on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Julia Maria Bond on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Robert Anthony Bailey on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Eileen Ryan on 28 February 2010 (2 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 24 January 2010
|
9 February 2010 | Appointment of Mr Nigel Gray as a director (2 pages) |
8 February 2010 | Appointment of Mrs Carol Fitzsimmons as a director (2 pages) |
8 February 2010 | Appointment of Mr Sam Quinn as a director (2 pages) |
8 February 2010 | Appointment of Mr Allan Fitzsimmons as a director (2 pages) |
8 February 2010 | Appointment of Mrs Susan Margaret Gibson as a director (2 pages) |
30 January 2010 | Termination of appointment of David Wilde as a director (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 March 2009 | Return made up to 28/02/09; change of members (10 pages) |
20 February 2009 | Appointment terminated director susan gibson (1 page) |
20 February 2009 | Appointment terminated director andrew bond (1 page) |
12 February 2008 | Return made up to 01/02/08; change of members (15 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 April 2007 | Return made up to 01/02/07; full list of members (16 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (9 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2006 | Return made up to 01/02/06; change of members
|
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 February 2005 | Return made up to 01/02/05; no change of members
|
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
6 October 2004 | £ ic 961/408 14/06/04 £ sr 553@1=553 (20 pages) |
13 May 2004 | Return made up to 01/02/04; full list of members (33 pages) |
7 February 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 01/02/03; change of members
|
22 February 2002 | Return made up to 01/02/02; change of members
|
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2001 | Return made up to 01/02/01; full list of members
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (1 page) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 February 2000 | New director appointed (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (1 page) |
11 February 2000 | Return made up to 01/02/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 01/02/99; no change of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 01/02/97; no change of members
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 March 1996 | Return made up to 01/02/96; change of members (7 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Full accounts made up to 30 September 1994 (11 pages) |