Sheffield
Yorkshire
S10 4BD
Director Name | Dr Sarah Jane Stringer Brown |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(99 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Doctor General Practice |
Country of Residence | England |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Nicholas Roger Pye Smith |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(99 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mrs Heidi Brisbane Wragg |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2014(104 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mrs Margaret Lesley Buchanan |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(104 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Ms Rosemary Anne Dando |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(104 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Dr Nigel Charles Bird |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mr Edward John Burdall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Private Nursery And Day Care Owner |
Country of Residence | England |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Secretary Name | Dr Nigel Charles Bird |
---|---|
Status | Current |
Appointed | 01 April 2018(107 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mr John Bridgwater |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 September 2002) |
Role | Commercial Director |
Correspondence Address | 9 Stumprelowe View Fulwood Sheffield S Yorks S10 |
Director Name | Mr John Reginald Brind |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2001) |
Role | Solicitor |
Correspondence Address | 409 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Director Name | Mr Thomas Gregory Dakin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1994) |
Role | Printer Director |
Correspondence Address | 51 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr Alastair Harrison Fisher |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteley Wood Cottage Cottage Lane Sheffield South Yorkshire S11 7TH |
Director Name | Mr George Leonard John Gleadhall |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2000) |
Role | Wholesale Butcher |
Correspondence Address | 17 Pitchford Lane Sheffield South Yorkshire S10 3PL |
Director Name | Roger Pearson Hague |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2001) |
Role | T W Pearson Ltd |
Correspondence Address | Brown Hills Farm Brown Hills Lane Fulwood Sheffield South Yorkshire S10 4PE |
Secretary Name | Mr John Reginald Brind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(81 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 409 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Director Name | Mr Thomas Gregory Dakin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1999) |
Role | Retired |
Correspondence Address | 51 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr John James Digby Coates |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(88 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 37 Causeway Head Road Sheffield S17 3DS |
Director Name | Edward John Burdall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2003) |
Role | Clothing Manufacturer |
Correspondence Address | Hollybank 46 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | John Hale |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2002) |
Role | Self Employed |
Correspondence Address | 8 Chorley Drive Sheffield Yorkshire S10 3RR |
Secretary Name | Peter Desmond Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 3 Sandygate Park Crescent Sheffield South Yorkshire S10 5TW |
Director Name | Mr Andrew Simon Deutsch |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr Jonathan Charles William Day |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(93 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | Mr Jonathan Charles William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(93 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Geoffrey Arthur Berwick |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 6 Dransfield Road Sheffield South Yorkshire S10 5RN |
Director Name | Mr Nicholas Lloyd Evans |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Castlewood Crescent Fulwood Sheffield South Yorkshire S10 4FF |
Secretary Name | Mr Nicholas Lloyd Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2010) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 8 Castlewood Crescent Fulwood Sheffield South Yorkshire S10 4FF |
Director Name | Gillian Frances Holt |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2010) |
Role | Administrative Director |
Correspondence Address | 379 Fulwood Road Sheffield South Yorkshire S10 3GA |
Director Name | Mr Edward John Burdall |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(98 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 2010) |
Role | Nursery School |
Country of Residence | England |
Correspondence Address | 58 Heather Lea Avenue Sheffield South Yorkshire S17 3DL |
Secretary Name | Philip Austin Wildsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(100 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 November 2015) |
Role | Company Director |
Correspondence Address | 123 Bents Road Sheffield South Yorkshire S11 9RH |
Director Name | Michael John Ballantyne |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(100 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mr Christopher Timothy Brown |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2014) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mr Martin Gareth Fuller |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(103 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2017) |
Role | Sports And Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Director Name | Mrs Nicola Rachael Brind |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(104 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2016) |
Role | Events Planner |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Secretary Name | Mrs Anne Claire Saunders |
---|---|
Status | Resigned |
Appointed | 07 November 2015(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Chorley Road Sheffield South Yorkshire S10 3RL |
Website | fulwoodsportsclub.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Chorley Road Sheffield South Yorkshire S10 3RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
2 at £5 | Miller Miller 0.38% Ordinary |
---|---|
2 at £5 | Mrs Slater 0.38% Ordinary |
2 at £5 | Mrs Smith 0.38% Ordinary |
1 at £5 | Adam Langham 0.19% Ordinary |
1 at £5 | Adam Nolan 0.19% Ordinary |
1 at £5 | Adam Pike 0.19% Ordinary |
1 at £5 | Adam Sivil 0.19% Ordinary |
1 at £5 | Adam Tordoff 0.19% Ordinary |
1 at £5 | Adrian Budgen 0.19% Ordinary |
1 at £5 | Alan Darling 0.19% Ordinary |
1 at £5 | Alan Gillespie 0.19% Ordinary |
1 at £5 | Alan Loveday 0.19% Ordinary |
1 at £5 | Alan Mitchell 0.19% Ordinary |
1 at £5 | Alan Smith 0.19% Ordinary |
1 at £5 | Alan Spears 0.19% Ordinary |
1 at £5 | Alastaire Fisher 0.19% Ordinary |
1 at £5 | Albert Bradley 0.19% Ordinary |
1 at £5 | Alex Armitage 0.19% Ordinary |
1 at £5 | Alex Sutton 0.19% Ordinary |
1 at £5 | Alex Tristam 0.19% Ordinary |
1 at £5 | Alfred Corner 0.19% Ordinary |
1 at £5 | Alison Linsky 0.19% Ordinary |
1 at £5 | Alister Faine 0.19% Ordinary |
1 at £5 | Allen Clegg 0.19% Ordinary |
1 at £5 | Andre Louw 0.19% Ordinary |
1 at £5 | Andrew Brynes 0.19% Ordinary |
1 at £5 | Andrew Carswell 0.19% Ordinary |
1 at £5 | Andrew Colgrave 0.19% Ordinary |
1 at £5 | Andrew Coomer 0.19% Ordinary |
1 at £5 | Andrew Eady 0.19% Ordinary |
1 at £5 | Andrew Ferguson 0.19% Ordinary |
1 at £5 | Andrew Marshall 0.19% Ordinary |
1 at £5 | Andrew Mccoye 0.19% Ordinary |
1 at £5 | Andrew Mcleavy 0.19% Ordinary |
1 at £5 | Andrew Mills 0.19% Ordinary |
1 at £5 | Andrew Reid 0.19% Ordinary |
1 at £5 | Andrew Stimson 0.19% Ordinary |
1 at £5 | Andy Deutsch 0.19% Ordinary |
1 at £5 | Andy Middleton 0.19% Ordinary |
1 at £5 | Andy Ward 0.19% Ordinary |
1 at £5 | Angela Mcguinness 0.19% Ordinary |
1 at £5 | Angie Sood 0.19% Ordinary |
1 at £5 | Ann Bird 0.19% Ordinary |
1 at £5 | Ann Lane 0.19% Ordinary |
1 at £5 | Ann Pratt 0.19% Ordinary |
1 at £5 | Anne Dyson 0.19% Ordinary |
1 at £5 | Anne Littlewood 0.19% Ordinary |
1 at £5 | Annette Illidge 0.19% Ordinary |
1 at £5 | Anthony Barker 0.19% Ordinary |
1 at £5 | Anthony Long 0.19% Ordinary |
1 at £5 | Ashley Ward 0.19% Ordinary |
1 at £5 | Audrey Middleton 0.19% Ordinary |
1 at £5 | Barbara Robinson 0.19% Ordinary |
1 at £5 | Barry Coates 0.19% Ordinary |
1 at £5 | Ben Hopkins 0.19% Ordinary |
1 at £5 | Bernard Stevenson 0.19% Ordinary |
1 at £5 | Bev Smith 0.19% Ordinary |
1 at £5 | Bob Dawson 0.19% Ordinary |
1 at £5 | Bob Needham 0.19% Ordinary |
1 at £5 | Brendan Flint 0.19% Ordinary |
1 at £5 | Brian Worthington 0.19% Ordinary |
1 at £5 | Caitlin Yates 0.19% Ordinary |
1 at £5 | Carole Filer 0.19% Ordinary |
1 at £5 | Caroline Brailsford 0.19% Ordinary |
1 at £5 | Caroline Holley 0.19% Ordinary |
1 at £5 | Caterina Sanella 0.19% Ordinary |
1 at £5 | Catherine Humphreys 0.19% Ordinary |
1 at £5 | Catherine Mcnee 0.19% Ordinary |
1 at £5 | Catherine Tyers 0.19% Ordinary |
1 at £5 | Charlotte Elder 0.19% Ordinary |
1 at £5 | Charlotte Flint 0.19% Ordinary |
1 at £5 | Chris Lewis 0.19% Ordinary |
1 at £5 | Chris Mills 0.19% Ordinary |
1 at £5 | Chris Walker 0.19% Ordinary |
1 at £5 | Christina Nixon 0.19% Ordinary |
1 at £5 | Christine Bryer 0.19% Ordinary |
1 at £5 | Christine Dalton 0.19% Ordinary |
1 at £5 | Christine Munday 0.19% Ordinary |
1 at £5 | Christine Salisbury 0.19% Ordinary |
1 at £5 | Christine Wall 0.19% Ordinary |
1 at £5 | Christine Wilde 0.19% Ordinary |
1 at £5 | Christopher Brown 0.19% Ordinary |
1 at £5 | Christopher Burke 0.19% Ordinary |
1 at £5 | Christopher Firth 0.19% Ordinary |
1 at £5 | Christopher Lodge 0.19% Ordinary |
1 at £5 | Christopher Massey 0.19% Ordinary |
1 at £5 | Christopher Munday 0.19% Ordinary |
1 at £5 | Christopher Nixon 0.19% Ordinary |
1 at £5 | Christopher Priestley 0.19% Ordinary |
1 at £5 | Claire Saunders 0.19% Ordinary |
1 at £5 | Clare Kerry 0.19% Ordinary |
1 at £5 | Clive Crook 0.19% Ordinary |
1 at £5 | Colin Mackenzie 0.19% Ordinary |
1 at £5 | Colin Muncie 0.19% Ordinary |
1 at £5 | Conrad Hodgkinson 0.19% Ordinary |
1 at £5 | Damien Eaves 0.19% Ordinary |
1 at £5 | Daniel O'donnell 0.19% Ordinary |
1 at £5 | Darrell Fox 0.19% Ordinary |
1 at £5 | Darryl Lomas 0.19% Ordinary |
1 at £5 | Darvil Styles 0.19% Ordinary |
1 at £5 | David Andrews 0.19% Ordinary |
1 at £5 | David Bellinger 0.19% Ordinary |
1 at £5 | David Booker 0.19% Ordinary |
1 at £5 | David Bruce 0.19% Ordinary |
1 at £5 | David Corker 0.19% Ordinary |
1 at £5 | David Critchlow 0.19% Ordinary |
1 at £5 | David Dalton 0.19% Ordinary |
1 at £5 | David Ellis 0.19% Ordinary |
1 at £5 | David Forrester 0.19% Ordinary |
1 at £5 | David Grundy 0.19% Ordinary |
1 at £5 | David Ireland 0.19% Ordinary |
1 at £5 | David Linsky 0.19% Ordinary |
1 at £5 | David Maddox 0.19% Ordinary |
1 at £5 | David Manley 0.19% Ordinary |
1 at £5 | David Margerison 0.19% Ordinary |
1 at £5 | David Murphy 0.19% Ordinary |
1 at £5 | David Payne 0.19% Ordinary |
1 at £5 | David Williams 0.19% Ordinary |
1 at £5 | David Young 0.19% Ordinary |
1 at £5 | Deborah Reid 0.19% Ordinary |
1 at £5 | Dennis Maddy 0.19% Ordinary |
1 at £5 | Derrick Wake 0.19% Ordinary |
1 at £5 | Diane Tordoff 0.19% Ordinary |
1 at £5 | Dinah Docherty 0.19% Ordinary |
1 at £5 | Dorothy Ness 0.19% Ordinary |
1 at £5 | Edmund Burke 0.19% Ordinary |
1 at £5 | Edward Burdall 0.19% Ordinary |
1 at £5 | Edward Fanshawe 0.19% Ordinary |
1 at £5 | Edward Taster 0.19% Ordinary |
1 at £5 | Eileen Spears 0.19% Ordinary |
1 at £5 | Elaine Brennan 0.19% Ordinary |
1 at £5 | Elizabeth Wales 0.19% Ordinary |
1 at £5 | Euin Hill 0.19% Ordinary |
1 at £5 | Gary Mills 0.19% Ordinary |
1 at £5 | Gary Smith 0.19% Ordinary |
1 at £5 | Gary Steel 0.19% Ordinary |
1 at £5 | Geoffrey Berwick 0.19% Ordinary |
1 at £5 | Geoffrey Dann 0.19% Ordinary |
1 at £5 | Geoffrey Humphreys 0.19% Ordinary |
1 at £5 | Geoffrey Paice 0.19% Ordinary |
1 at £5 | George Beck 0.19% Ordinary |
1 at £5 | George Hart 0.19% Ordinary |
1 at £5 | Gerald Rubenstein 0.19% Ordinary |
1 at £5 | Gerry Eveleigh 0.19% Ordinary |
1 at £5 | Gill Holt 0.19% Ordinary |
1 at £5 | Gill Musselwhite 0.19% Ordinary |
1 at £5 | Gillian Foster 0.19% Ordinary |
1 at £5 | Gillian Skinner 0.19% Ordinary |
1 at £5 | Glenis Calvert 0.19% Ordinary |
1 at £5 | Gordon Sloan 0.19% Ordinary |
1 at £5 | Graham Dunn 0.19% Ordinary |
1 at £5 | Graham Snowdon 0.19% Ordinary |
1 at £5 | Granville Dronfield 0.19% Ordinary |
1 at £5 | Gregory Tinker 0.19% Ordinary |
1 at £5 | Guy Dawson 0.19% Ordinary |
1 at £5 | Gwyn Davies 0.19% Ordinary |
1 at £5 | Hannah Bradwell 0.19% Ordinary |
1 at £5 | Hannah Sivil 0.19% Ordinary |
1 at £5 | Hannah Watton 0.19% Ordinary |
1 at £5 | Heidi Wragg 0.19% Ordinary |
1 at £5 | Helen Burke 0.19% Ordinary |
1 at £5 | Helen Mackenzie 0.19% Ordinary |
1 at £5 | Helen Rodger 0.19% Ordinary |
1 at £5 | Helen Whitehouse 0.19% Ordinary |
1 at £5 | Hilary Page 0.19% Ordinary |
1 at £5 | Holly Tordoff 0.19% Ordinary |
1 at £5 | Howard Whittles 0.19% Ordinary |
1 at £5 | Hugh Mccullough 0.19% Ordinary |
1 at £5 | Ian Birch 0.19% Ordinary |
1 at £5 | Ian Davies 0.19% Ordinary |
1 at £5 | Ian Geary 0.19% Ordinary |
1 at £5 | Ian Laycock 0.19% Ordinary |
1 at £5 | Ian Priest 0.19% Ordinary |
1 at £5 | Ian Saunders 0.19% Ordinary |
1 at £5 | Ian Tinker 0.19% Ordinary |
1 at £5 | Jacqueline Andrews 0.19% Ordinary |
1 at £5 | Jacqueline Craven 0.19% Ordinary |
1 at £5 | James Garnett 0.19% Ordinary |
1 at £5 | James Hopkins 0.19% Ordinary |
1 at £5 | James Oliver 0.19% Ordinary |
1 at £5 | James Reid 0.19% Ordinary |
1 at £5 | Jane Manson 0.19% Ordinary |
1 at £5 | Jane Stevens 0.19% Ordinary |
1 at £5 | Janet Bowman 0.19% Ordinary |
1 at £5 | Janet Drake 0.19% Ordinary |
1 at £5 | Janet Styan 0.19% Ordinary |
1 at £5 | Janette Atkins Wakefield 0.19% Ordinary |
1 at £5 | Jason Heath 0.19% Ordinary |
1 at £5 | Jason Oldham 0.19% Ordinary |
1 at £5 | Jean Thornton 0.19% Ordinary |
1 at £5 | Jeffrey Salilsbury 0.19% Ordinary |
1 at £5 | Jennie Trye 0.19% Ordinary |
1 at £5 | Jennifer Anderton 0.19% Ordinary |
1 at £5 | Jennifer Colver 0.19% Ordinary |
1 at £5 | Jennifer Kerrigan 0.19% Ordinary |
1 at £5 | Jennifer Shepherd 0.19% Ordinary |
1 at £5 | Jeremy Gallivan 0.19% Ordinary |
1 at £5 | Jeremy Salmon 0.19% Ordinary |
1 at £5 | Jessica Redfearn 0.19% Ordinary |
1 at £5 | Ji Tianyi 0.19% Ordinary |
1 at £5 | Jill Lewis 0.19% Ordinary |
1 at £5 | Jo Hopkins 0.19% Ordinary |
1 at £5 | Joanna Dunn 0.19% Ordinary |
1 at £5 | Joanne Smith 0.19% Ordinary |
1 at £5 | Joe Clarke 0.19% Ordinary |
1 at £5 | John Bowman 0.19% Ordinary |
1 at £5 | John Bridgwater 0.19% Ordinary |
1 at £5 | John Bryer 0.19% Ordinary |
1 at £5 | John Burke 0.19% Ordinary |
1 at £5 | John Coates 0.19% Ordinary |
1 at £5 | John Cooper 0.19% Ordinary |
1 at £5 | John Creswick 0.19% Ordinary |
1 at £5 | John Donnelly 0.19% Ordinary |
1 at £5 | John Everingham 0.19% Ordinary |
1 at £5 | John Holmes 0.19% Ordinary |
1 at £5 | John Hopkins 0.19% Ordinary |
1 at £5 | John Inglis 0.19% Ordinary |
1 at £5 | John Johnson 0.19% Ordinary |
1 at £5 | John Langham 0.19% Ordinary |
1 at £5 | John Lockwood 0.19% Ordinary |
1 at £5 | John Lofthouse 0.19% Ordinary |
1 at £5 | John May 0.19% Ordinary |
1 at £5 | John Mccartan 0.19% Ordinary |
1 at £5 | John Mcnee 0.19% Ordinary |
1 at £5 | John Mewbolt 0.19% Ordinary |
1 at £5 | John Mitchell 0.19% Ordinary |
1 at £5 | John Monaghan 0.19% Ordinary |
1 at £5 | John Mullins 0.19% Ordinary |
1 at £5 | John Parkin 0.19% Ordinary |
1 at £5 | John Pearson 0.19% Ordinary |
1 at £5 | John Rippon 0.19% Ordinary |
1 at £5 | John Rodger 0.19% Ordinary |
1 at £5 | John Slater 0.19% Ordinary |
1 at £5 | John Turney 0.19% Ordinary |
1 at £5 | John Whitaker 0.19% Ordinary |
1 at £5 | John Woodward 0.19% Ordinary |
1 at £5 | Johnny Stephenson 0.19% Ordinary |
1 at £5 | Jona Holmes 0.19% Ordinary |
1 at £5 | Jonathan Day 0.19% Ordinary |
1 at £5 | Jonathan Hudson 0.19% Ordinary |
1 at £5 | Jonathan Lockwood 0.19% Ordinary |
1 at £5 | Jonathan O'dwyer 0.19% Ordinary |
1 at £5 | Jonathan Park 0.19% Ordinary |
1 at £5 | Jonathan Rowley 0.19% Ordinary |
1 at £5 | Jonathan Wragg 0.19% Ordinary |
1 at £5 | Jordan Woodthorpe 0.19% Ordinary |
1 at £5 | Joseph Wood 0.19% Ordinary |
1 at £5 | Joshua Tordoff 0.19% Ordinary |
1 at £5 | Joyce Devine 0.19% Ordinary |
1 at £5 | Joyce Furber 0.19% Ordinary |
1 at £5 | Judy Dakin 0.19% Ordinary |
1 at £5 | Julia Barker 0.19% Ordinary |
1 at £5 | Julie Edwards 0.19% Ordinary |
1 at £5 | Julie Kitlowski 0.19% Ordinary |
1 at £5 | Justine Flint 0.19% Ordinary |
1 at £5 | Karen Soulby 0.19% Ordinary |
1 at £5 | Katherine Lewis 0.19% Ordinary |
1 at £5 | Katie Pearce 0.19% Ordinary |
1 at £5 | Katy Hudson 0.19% Ordinary |
1 at £5 | Kay Young 0.19% Ordinary |
1 at £5 | Keith Mcmaster 0.19% Ordinary |
1 at £5 | Keith Styan 0.19% Ordinary |
1 at £5 | Keith White 0.19% Ordinary |
1 at £5 | Ken Renshaw 0.19% Ordinary |
1 at £5 | Kenneth Harvey 0.19% Ordinary |
1 at £5 | Kevin Docherty 0.19% Ordinary |
1 at £5 | Kevin Kerrigan 0.19% Ordinary |
1 at £5 | Laura Gillespie 0.19% Ordinary |
1 at £5 | Lesley Farris 0.19% Ordinary |
1 at £5 | Leslie Corner 0.19% Ordinary |
1 at £5 | Li Hao 0.19% Ordinary |
1 at £5 | Lincoln Greatrick 0.19% Ordinary |
1 at £5 | Lisa Drabble 0.19% Ordinary |
1 at £5 | Lisa Gibbons 0.19% Ordinary |
1 at £5 | Liz Nelson 0.19% Ordinary |
1 at £5 | Liz Tong 0.19% Ordinary |
1 at £5 | Lorraine Lodge 0.19% Ordinary |
1 at £5 | Louise Garnett 0.19% Ordinary |
1 at £5 | Louise Heath 0.19% Ordinary |
1 at £5 | Lucy Hadley 0.19% Ordinary |
1 at £5 | Lucy Mckane 0.19% Ordinary |
1 at £5 | Luke Barker 0.19% Ordinary |
1 at £5 | Luke Fillingham 0.19% Ordinary |
1 at £5 | Lynne Hoy 0.19% Ordinary |
1 at £5 | Lynne Middleton 0.19% Ordinary |
1 at £5 | Lynne Solomon 0.19% Ordinary |
1 at £5 | Mair Hudson 0.19% Ordinary |
1 at £5 | Malcolm Littlewood 0.19% Ordinary |
1 at £5 | Manjula Kadirkamanatha 0.19% Ordinary |
1 at £5 | Margaret Bridgwater 0.19% Ordinary |
1 at £5 | Margaret Hirst 0.19% Ordinary |
1 at £5 | Margaret Maddy 0.19% Ordinary |
1 at £5 | Margaret Wildsmith 0.19% Ordinary |
1 at £5 | Maria Oliver 0.19% Ordinary |
1 at £5 | Marie Williams 0.19% Ordinary |
1 at £5 | Mark Lincoln 0.19% Ordinary |
1 at £5 | Mark Lucas 0.19% Ordinary |
1 at £5 | Mark Skevington 0.19% Ordinary |
1 at £5 | Mark Strange 0.19% Ordinary |
1 at £5 | Mark Wilkinson 0.19% Ordinary |
1 at £5 | Marnie Buchanan 0.19% Ordinary |
1 at £5 | Martin Fuller 0.19% Ordinary |
1 at £5 | Martin Roberts 0.19% Ordinary |
1 at £5 | Martyn Lee 0.19% Ordinary |
1 at £5 | Mary Dalgleish 0.19% Ordinary |
1 at £5 | Mary Inman 0.19% Ordinary |
1 at £5 | Mary Lee 0.19% Ordinary |
1 at £5 | Mary Raw 0.19% Ordinary |
1 at £5 | Mary Wilcox 0.19% Ordinary |
1 at £5 | Mary Woodhead 0.19% Ordinary |
1 at £5 | Matthew Cotton 0.19% Ordinary |
1 at £5 | Matthew Stanbury 0.19% Ordinary |
1 at £5 | Matthias Radatz 0.19% Ordinary |
1 at £5 | Maureen Creswick 0.19% Ordinary |
1 at £5 | Maxine White 0.19% Ordinary |
1 at £5 | Mel Kingsley 0.19% Ordinary |
1 at £5 | Michael Anderton 0.19% Ordinary |
1 at £5 | Michael Elwood 0.19% Ordinary |
1 at £5 | Michael Etches 0.19% Ordinary |
1 at £5 | Michael Reddington 0.19% Ordinary |
1 at £5 | Michael Stringer 0.19% Ordinary |
1 at £5 | Michael Taster 0.19% Ordinary |
1 at £5 | Mike Barclay Edwards 0.19% Ordinary |
1 at £5 | Mike Curtis 0.19% Ordinary |
1 at £5 | Mike Quibell 0.19% Ordinary |
1 at £5 | Monty Masood 0.19% Ordinary |
1 at £5 | Mr Williams 0.19% Ordinary |
1 at £5 | Mrs Wilkinson 0.19% Ordinary |
1 at £5 | Murray Scott 0.19% Ordinary |
1 at £5 | Nadim Admani 0.19% Ordinary |
1 at £5 | Nathaniel Steers 0.19% Ordinary |
1 at £5 | Neil Smith 0.19% Ordinary |
1 at £5 | Nicholas Evans 0.19% Ordinary |
1 at £5 | Nicholas Gregory 0.19% Ordinary |
1 at £5 | Nick Manning 0.19% Ordinary |
1 at £5 | Nick Parnell 0.19% Ordinary |
1 at £5 | Nick Pye Smith 0.19% Ordinary |
1 at £5 | Nick Robson 0.19% Ordinary |
1 at £5 | Nick Wall 0.19% Ordinary |
1 at £5 | Nicky Brind 0.19% Ordinary |
1 at £5 | Nicky Wall 0.19% Ordinary |
1 at £5 | Nigel Beck 0.19% Ordinary |
1 at £5 | Nigel Bird 0.19% Ordinary |
1 at £5 | Nigel Swiffen 0.19% Ordinary |
1 at £5 | Nivk Burgess 0.19% Ordinary |
1 at £5 | Olivia Cooke 0.19% Ordinary |
1 at £5 | Orla Reddington 0.19% Ordinary |
1 at £5 | Pamela Broadberry 0.19% Ordinary |
1 at £5 | Pamela Davies 0.19% Ordinary |
1 at £5 | Pat Tordoff 0.19% Ordinary |
1 at £5 | Patricia Day 0.19% Ordinary |
1 at £5 | Paul Bradwell 0.19% Ordinary |
1 at £5 | Paul Fletcher 0.19% Ordinary |
1 at £5 | Paul Foster 0.19% Ordinary |
1 at £5 | Paul Hardy 0.19% Ordinary |
1 at £5 | Paul Litchfield 0.19% Ordinary |
1 at £5 | Paul Michalowski 0.19% Ordinary |
1 at £5 | Paul Morewood 0.19% Ordinary |
1 at £5 | Paul Morgan 0.19% Ordinary |
1 at £5 | Paul Rockliffe 0.19% Ordinary |
1 at £5 | Paul Smith 0.19% Ordinary |
1 at £5 | Paul Williams 0.19% Ordinary |
1 at £5 | Paula Goode 0.19% Ordinary |
1 at £5 | Pauline Young 0.19% Ordinary |
1 at £5 | Peta Snowdon 0.19% Ordinary |
1 at £5 | Peter Brown 0.19% Ordinary |
1 at £5 | Peter Buchanan 0.19% Ordinary |
1 at £5 | Peter Clark 0.19% Ordinary |
1 at £5 | Peter Flint 0.19% Ordinary |
1 at £5 | Peter Frost 0.19% Ordinary |
1 at £5 | Peter Gibbons 0.19% Ordinary |
1 at £5 | Peter Hague 0.19% Ordinary |
1 at £5 | Peter Hirst 0.19% Ordinary |
1 at £5 | Peter Inman 0.19% Ordinary |
1 at £5 | Peter Knipe 0.19% Ordinary |
1 at £5 | Peter Lee 0.19% Ordinary |
1 at £5 | Peter Musselwhite 0.19% Ordinary |
1 at £5 | Peter Nelson 0.19% Ordinary |
1 at £5 | Peter Rowson 0.19% Ordinary |
1 at £5 | Peter Scamman 0.19% Ordinary |
1 at £5 | Peter Smith 0.19% Ordinary |
1 at £5 | Peter Wilde 0.19% Ordinary |
1 at £5 | Peter Wilson 0.19% Ordinary |
1 at £5 | Peter Winter 0.19% Ordinary |
1 at £5 | Philip Clarke 0.19% Ordinary |
1 at £5 | Philip Craven 0.19% Ordinary |
1 at £5 | Philip Goode 0.19% Ordinary |
1 at £5 | Philip Hall 0.19% Ordinary |
1 at £5 | Philip Knighton 0.19% Ordinary |
1 at £5 | Philip Tomlinson 0.19% Ordinary |
1 at £5 | Philip Walshaw 0.19% Ordinary |
1 at £5 | Philip Wildsmith 0.19% Ordinary |
1 at £5 | Phoebe Docherty 0.19% Ordinary |
1 at £5 | Phyllis Davison 0.19% Ordinary |
1 at £5 | Rachael Gibbons 0.19% Ordinary |
1 at £5 | Rachael Robinson 0.19% Ordinary |
1 at £5 | Rachel Hopkins 0.19% Ordinary |
1 at £5 | Ralph Pike 0.19% Ordinary |
1 at £5 | Ralph Solomom 0.19% Ordinary |
1 at £5 | Ramon Weatherall 0.19% Ordinary |
1 at £5 | Rebecca Mullins-brown 0.19% Ordinary |
1 at £5 | Richard Atkinson 0.19% Ordinary |
1 at £5 | Richard Badger 0.19% Ordinary |
1 at £5 | Richard Brailsford 0.19% Ordinary |
1 at £5 | Richard Bridgwater 0.19% Ordinary |
1 at £5 | Richard Coram 0.19% Ordinary |
1 at £5 | Richard Eady 0.19% Ordinary |
1 at £5 | Richard Garlick 0.19% Ordinary |
1 at £5 | Richard Hale 0.19% Ordinary |
1 at £5 | Richard Higham 0.19% Ordinary |
1 at £5 | Richard Lewis 0.19% Ordinary |
1 at £5 | Richard Loudon 0.19% Ordinary |
1 at £5 | Richard Phillips 0.19% Ordinary |
1 at £5 | Richard Teale 0.19% Ordinary |
1 at £5 | Richard Wales 0.19% Ordinary |
1 at £5 | Richard Walker 0.19% Ordinary |
1 at £5 | Richard Wilkinson 0.19% Ordinary |
1 at £5 | Rick Buckton 0.19% Ordinary |
1 at £5 | Rita Havenhand 0.19% Ordinary |
1 at £5 | Rob Burton 0.19% Ordinary |
1 at £5 | Rob Leonard 0.19% Ordinary |
1 at £5 | Rob Windle 0.19% Ordinary |
1 at £5 | Robert Barton 0.19% Ordinary |
1 at £5 | Robert Burton 0.19% Ordinary |
1 at £5 | Robert Colver 0.19% Ordinary |
1 at £5 | Robert Dunsford 0.19% Ordinary |
1 at £5 | Robert Kerry 0.19% Ordinary |
1 at £5 | Robert Littlewood 0.19% Ordinary |
1 at £5 | Robert Minards 0.19% Ordinary |
1 at £5 | Robert Page 0.19% Ordinary |
1 at £5 | Robert Wall 0.19% Ordinary |
1 at £5 | Roberts Roberts 0.19% Ordinary |
1 at £5 | Robin Barker 0.19% Ordinary |
1 at £5 | Robin Chatters 0.19% Ordinary |
1 at £5 | Rod Broadberry 0.19% Ordinary |
1 at £5 | Roger Greatrick 0.19% Ordinary |
1 at £5 | Roger Hostombe 0.19% Ordinary |
1 at £5 | Roger Olivant 0.19% Ordinary |
1 at £5 | Roger Start 0.19% Ordinary |
1 at £5 | Ron Robinson 0.19% Ordinary |
1 at £5 | Ronald Underdown 0.19% Ordinary |
1 at £5 | Rosemary Dando 0.19% Ordinary |
1 at £5 | Rosemary Firth 0.19% Ordinary |
1 at £5 | Ross Graham 0.19% Ordinary |
1 at £5 | Rowland Siddall 0.19% Ordinary |
1 at £5 | Roy Tong 0.19% Ordinary |
1 at £5 | Ruth Masood 0.19% Ordinary |
1 at £5 | Saeid Nikjooy 0.19% Ordinary |
1 at £5 | Sally Davies 0.19% Ordinary |
1 at £5 | Sally Kumar-sood 0.19% Ordinary |
1 at £5 | Sally Stephenson 0.19% Ordinary |
1 at £5 | Sally Ward 0.19% Ordinary |
1 at £5 | Sam Jackson 0.19% Ordinary |
1 at £5 | Sam Littleford 0.19% Ordinary |
1 at £5 | Sam Watts 0.19% Ordinary |
1 at £5 | Sandra Lant 0.19% Ordinary |
1 at £5 | Sandra Loveday 0.19% Ordinary |
1 at £5 | Sandy Priestley 0.19% Ordinary |
1 at £5 | Sara Gibson 0.19% Ordinary |
1 at £5 | Sarah Brown 0.19% Ordinary |
1 at £5 | Sarah Filer 0.19% Ordinary |
1 at £5 | Sarah Furniss 0.19% Ordinary |
1 at £5 | Sarah Laycock 0.19% Ordinary |
1 at £5 | Sarah Makepeace 0.19% Ordinary |
1 at £5 | Sean Mcclafferty 0.19% Ordinary |
1 at £5 | Seemeen Radatz 0.19% Ordinary |
1 at £5 | Sheila Lindley 0.19% Ordinary |
1 at £5 | Sheila Renshaw 0.19% Ordinary |
1 at £5 | Shena Franks 0.19% Ordinary |
1 at £5 | Simon Black 0.19% Ordinary |
1 at £5 | Simon Kingsley 0.19% Ordinary |
1 at £5 | Simon Yates 0.19% Ordinary |
1 at £5 | Sophie Mullins 0.19% Ordinary |
1 at £5 | Stephen Davies 0.19% Ordinary |
1 at £5 | Stephen Grigg 0.19% Ordinary |
1 at £5 | Stephen Lant 0.19% Ordinary |
1 at £5 | Stephen Walters 0.19% Ordinary |
1 at £5 | Steve Chalupka 0.19% Ordinary |
1 at £5 | Steve Illidge 0.19% Ordinary |
1 at £5 | Steven Jackson 0.19% Ordinary |
1 at £5 | Steven Robinson 0.19% Ordinary |
1 at £5 | Steven Styan 0.19% Ordinary |
1 at £5 | Stuart Beck 0.19% Ordinary |
1 at £5 | Stuart Green 0.19% Ordinary |
1 at £5 | Stuart Watson 0.19% Ordinary |
1 at £5 | Sue Wake 0.19% Ordinary |
1 at £5 | Susan Fielding 0.19% Ordinary |
1 at £5 | Susan Inglis 0.19% Ordinary |
1 at £5 | Susie Lupton 0.19% Ordinary |
1 at £5 | Suzanne Coomer 0.19% Ordinary |
1 at £5 | Terence Coe 0.19% Ordinary |
1 at £5 | Terry Scholes 0.19% Ordinary |
1 at £5 | Terry Smith 0.19% Ordinary |
1 at £5 | Thomas Everingham 0.19% Ordinary |
1 at £5 | Thomas Renshaw 0.19% Ordinary |
1 at £5 | Tim Farris 0.19% Ordinary |
1 at £5 | Timothy Brind 0.19% Ordinary |
1 at £5 | Tina Pearson 0.19% Ordinary |
1 at £5 | Tom Brittain 0.19% Ordinary |
1 at £5 | Tom Childs 0.19% Ordinary |
1 at £5 | Tom Clark 0.19% Ordinary |
1 at £5 | Tom Dakin 0.19% Ordinary |
1 at £5 | Tom Greatorex 0.19% Ordinary |
1 at £5 | Tony Andrews 0.19% Ordinary |
1 at £5 | Tony Holmes 0.19% Ordinary |
1 at £5 | Tracey Day 0.19% Ordinary |
1 at £5 | Tracy Mcloughlin 0.19% Ordinary |
1 at £5 | Trevor Kerrigan 0.19% Ordinary |
1 at £5 | Vanessa Hodgetts 0.19% Ordinary |
1 at £5 | Vic Lindley 0.19% Ordinary |
1 at £5 | Visakan Kadirkamanatha 0.19% Ordinary |
1 at £5 | Wendy Pye Smith 0.19% Ordinary |
1 at £5 | William Burrows 0.19% Ordinary |
1 at £5 | William Mckane 0.19% Ordinary |
1 at £5 | William Scrag 0.19% Ordinary |
1 at £5 | William Shepherd 0.19% Ordinary |
1 at £5 | Xavier Quli 0.19% Ordinary |
1 at £5 | Zoe Bruce 0.19% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £110,262 |
Gross Profit | £110,262 |
Net Worth | £897,393 |
Cash | £51,412 |
Current Liabilities | £40,962 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2022 (9 months ago) |
---|---|
Next Return Due | 14 September 2023 (3 months, 2 weeks from now) |
14 August 2002 | Delivered on: 15 August 2002 Persons entitled: The Lawn Tennis Association Acting by Their Nominees, Lta Nominees LTD Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Fulwood sports club limited chorley road fulwood sheffield. Outstanding |
---|---|
24 March 1988 | Delivered on: 7 April 1988 Satisfied on: 4 July 2002 Persons entitled: Yorkshire 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: All that land k/a stumperlow sheffield approximate area 3 rods 37 perches less 240 square yards & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 7 April 1988 Satisfied on: 4 July 2002 Persons entitled: Yorkshire 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: All that land k/a stumperlow sheffield approximate area 1 acre, 7 perches, south yorkshire & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 7 April 1988 Satisfied on: 4 July 2002 Persons entitled: Yorkshire 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: All that land k/a stumperlow sheffield approximate area 748 square yards & all fixtures & fittings (other than trade fixtures & fittings) plant & machine. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 7 April 1988 Satisfied on: 4 July 2002 Persons entitled: Yorkshire 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: All that land k/a stumperlow sheffield approximate area 1 rod 17 perches south yorkshire & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1978 | Delivered on: 28 June 1978 Satisfied on: 4 July 2002 Persons entitled: Barclays 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: Land at fulwood, city of sheffield, south yorkshire 748 sq yds (approx) as comprised in a conveyance dated 9-4-57. Fully Satisfied |
20 June 1978 | Delivered on: 28 June 1978 Satisfied on: 4 July 2002 Persons entitled: Barclays 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: Land at stumperlow, city of sheffield 1 rod 17 perches (approx) south yorkshire as comprised in a conveyance dated 27-6-25. Fully Satisfied |
20 June 1978 | Delivered on: 28 June 1978 Satisfied on: 4 July 2002 Persons entitled: Barclays 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: Land at stumperlow fulwood in the city of sheffield 1 acre 7 perches (approx) south yorkshire as comprised in a conveyance dated 7-3-11. Fully Satisfied |
20 June 1978 | Delivered on: 28 June 1978 Satisfied on: 4 July 2002 Persons entitled: Barclays 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: Land at stumperlow in the city of sheffield 3 rods 37 perches (approx) less 240 sq yds south yorkshire as comprised in a conveyance dated 1-10-21. Fully Satisfied |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
11 September 2021 | Confirmation statement made on 31 August 2021 with updates (30 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 September 2020 | Confirmation statement made on 31 August 2020 with updates (30 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with updates (30 pages) |
14 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with updates (38 pages) |
7 April 2018 | Termination of appointment of Ian Michael Saunders as a director on 4 April 2018 (1 page) |
7 April 2018 | Termination of appointment of Anne Claire Saunders as a director on 4 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Anne Claire Saunders as a secretary on 1 April 2018 (1 page) |
5 April 2018 | Appointment of Dr Nigel Charles Bird as a secretary on 1 April 2018 (2 pages) |
22 December 2017 | Appointment of Mr Edward John Burdall as a director on 11 December 2017 (2 pages) |
21 December 2017 | Appointment of Dr Nigel Charles Bird as a director on 7 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Gillian Mary Lewis as a director on 6 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Martin Gareth Fuller as a director on 6 December 2017 (1 page) |
17 September 2017 | Confirmation statement made on 13 September 2017 with updates (44 pages) |
17 September 2017 | Confirmation statement made on 13 September 2017 with updates (44 pages) |
9 August 2017 | Memorandum and Articles of Association (16 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Memorandum and Articles of Association (16 pages) |
9 August 2017 | Resolutions
|
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
18 September 2016 | Confirmation statement made on 13 September 2016 with updates (46 pages) |
18 September 2016 | Confirmation statement made on 13 September 2016 with updates (46 pages) |
28 May 2016 | Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016 (1 page) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 August 2015 | Appointment of Ms Rosemary Dando as a director on 25 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Rosemary Dando as a director on 25 August 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Margaret Lesley Buchanan as a director on 10 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Margaret Lesley Buchanan as a director on 10 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Paul Robert Morewood as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Robert Morewood as a director on 10 February 2015 (1 page) |
29 October 2014 | Appointment of Miss Nicola Rachael Brind as a director on 21 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Ian Michael Saunders as a director on 24 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Heidi Brisbane Wragg as a director on 21 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Christopher Timothy Brown as a director on 21 October 2014 (1 page) |
29 October 2014 | Appointment of Miss Nicola Rachael Brind as a director on 21 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Ian Michael Saunders as a director on 24 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Heidi Brisbane Wragg as a director on 21 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Christopher Timothy Brown as a director on 21 October 2014 (1 page) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 September 2014 | Termination of appointment of John Edward Johnson as a director on 27 September 2014 (1 page) |
27 September 2014 | Termination of appointment of John Edward Johnson as a director on 27 September 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 July 2014 | Appointment of Mr Martin Gareth Fuller as a director (2 pages) |
4 July 2014 | Appointment of Mr Martin Gareth Fuller as a director (2 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Appointment of Mr Paul Robert Morewood as a director (2 pages) |
28 October 2013 | Appointment of Mr Paul Robert Morewood as a director (2 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 September 2013 | Termination of appointment of Victor Lindley as a director (1 page) |
28 September 2013 | Termination of appointment of Victor Lindley as a director (1 page) |
28 November 2012 | Appointment of Mr Christopher Timothy Brown as a director (2 pages) |
28 November 2012 | Appointment of Mr Christopher Timothy Brown as a director (2 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (41 pages) |
15 October 2012 | Director's details changed for John Edward Johnson on 10 August 2012 (2 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (41 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (41 pages) |
15 October 2012 | Director's details changed for John Edward Johnson on 10 August 2012 (2 pages) |
12 October 2012 | Director's details changed for Victor John Lindley on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Victor John Lindley on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Victor John Lindley on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 April 2012 | Termination of appointment of Michael Ballantyne as a director (1 page) |
4 April 2012 | Termination of appointment of Michael Ballantyne as a director (1 page) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (22 pages) |
15 November 2011 | Appointment of Michael John Ballantyne as a director (3 pages) |
15 November 2011 | Termination of appointment of Trudi Phillips as a director (2 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (22 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (22 pages) |
15 November 2011 | Appointment of Michael John Ballantyne as a director (3 pages) |
15 November 2011 | Termination of appointment of Trudi Phillips as a director (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 January 2011 | Appointment of Philip Austin Wildsmith as a secretary (3 pages) |
25 January 2011 | Appointment of Philip Austin Wildsmith as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Nicholas Evans as a director (2 pages) |
11 January 2011 | Termination of appointment of Nicholas Evans as a director (2 pages) |
7 January 2011 | Termination of appointment of Nicholas Evans as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Nicholas Evans as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Jonathan Rowley as a director (2 pages) |
16 December 2010 | Termination of appointment of Jonathan Rowley as a director (2 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 November 2010 | Annual return made up to 1 October 2010. List of shareholders has changed (26 pages) |
24 November 2010 | Registered office address changed from , Chorley Rd, Sheffield, S10 3JR on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 1 October 2010. List of shareholders has changed (26 pages) |
24 November 2010 | Annual return made up to 1 October 2010. List of shareholders has changed (26 pages) |
24 November 2010 | Registered office address changed from , Chorley Rd, Sheffield, S10 3JR on 24 November 2010 (1 page) |
12 November 2010 | Appointment of Philip Austin Wildsmith as a director (3 pages) |
12 November 2010 | Appointment of Philip Austin Wildsmith as a director (3 pages) |
17 September 2010 | Appointment of Dr Sarah Jane Stringer Brown as a director (3 pages) |
17 September 2010 | Appointment of Nicholas Roger Pye Smith as a director (3 pages) |
17 September 2010 | Termination of appointment of Gillian Holt as a director (2 pages) |
17 September 2010 | Termination of appointment of Edward Burdall as a director (2 pages) |
17 September 2010 | Appointment of Dr Sarah Jane Stringer Brown as a director (3 pages) |
17 September 2010 | Appointment of Nicholas Roger Pye Smith as a director (3 pages) |
17 September 2010 | Termination of appointment of Gillian Holt as a director (2 pages) |
17 September 2010 | Termination of appointment of Edward Burdall as a director (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (37 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (37 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (37 pages) |
11 October 2009 | Appointment of Edward John Burdall as a director (2 pages) |
11 October 2009 | Appointment of Edward John Burdall as a director (2 pages) |
12 May 2009 | Appointment terminated director william lane (1 page) |
12 May 2009 | Appointment terminated director william lane (1 page) |
7 February 2009 | Director appointed trudi phillips (2 pages) |
7 February 2009 | Director appointed trudi phillips (2 pages) |
9 December 2008 | Return made up to 04/07/08; no change of members (10 pages) |
9 December 2008 | Return made up to 04/07/08; no change of members (10 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 04/07/07; full list of members (28 pages) |
26 February 2008 | Return made up to 04/07/07; full list of members (28 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 04/07/06; full list of members
|
19 October 2006 | Return made up to 04/07/06; full list of members
|
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 04/07/05; full list of members (23 pages) |
16 November 2005 | Return made up to 04/07/05; full list of members (23 pages) |
18 January 2005 | Return made up to 04/07/04; no change of members
|
18 January 2005 | Return made up to 04/07/04; no change of members
|
13 January 2005 | New secretary appointed;new director appointed (1 page) |
13 January 2005 | New secretary appointed;new director appointed (1 page) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Ad 22/09/03--------- £ si [email protected]=195 £ ic 2385/2580 (3 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Ad 22/09/03--------- £ si [email protected]=195 £ ic 2385/2580 (3 pages) |
14 September 2003 | Return made up to 04/07/03; full list of members
|
14 September 2003 | Return made up to 04/07/03; full list of members
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
30 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 September 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (25 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (25 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Ad 18/10/01--------- £ si [email protected]=35 £ ic 2350/2385 (3 pages) |
26 October 2001 | Ad 18/10/01--------- £ si [email protected]=35 £ ic 2350/2385 (3 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
21 September 2001 | Ad 23/08/01--------- £ si [email protected]=70 £ ic 2280/2350 (3 pages) |
21 September 2001 | Ad 23/08/01--------- £ si [email protected]=70 £ ic 2280/2350 (3 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 August 2001 | Ad 02/07/01--------- £ si [email protected] (8 pages) |
22 August 2001 | Nc inc already adjusted 23/11/00 (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Ad 02/07/01--------- £ si [email protected] (8 pages) |
22 August 2001 | Nc inc already adjusted 23/11/00 (2 pages) |
22 August 2001 | Resolutions
|
2 August 2001 | Return made up to 04/07/01; change of members
|
2 August 2001 | Return made up to 04/07/01; change of members
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 04/07/00; change of members
|
3 August 2000 | Return made up to 04/07/00; change of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Memorandum and Articles of Association (9 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Memorandum and Articles of Association (9 pages) |
24 December 1999 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 04/07/99; full list of members (18 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 04/07/99; full list of members (18 pages) |
23 August 1999 | New director appointed (2 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
23 July 1998 | Return made up to 04/07/98; change of members
|
23 July 1998 | Return made up to 04/07/98; change of members
|
20 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 July 1997 | Return made up to 04/07/97; change of members
|
29 July 1997 | Return made up to 04/07/97; change of members
|
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 August 1996 | Return made up to 04/07/96; full list of members (14 pages) |
11 August 1996 | Return made up to 04/07/96; full list of members (14 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 04/07/95; change of members
|
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 04/07/95; change of members
|