Aberford
West Yorkshire
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2000(88 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2005(93 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Ronald James Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 12 Summer Road Rowley Regis Warley West Midlands B65 9QQ |
Director Name | Percy Hewins |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 19 Lion Street Stourbridge West Midlands DY8 1UE |
Director Name | Ann Shakespeare |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 56 Ingatestone Drive Wordsley Stourbridge West Midlands DY8 5PT |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | James Tromans |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 14 Moat Road Oldbury West Midlands B68 8EB |
Secretary Name | Percy Hewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(79 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 19 Lion Street Stourbridge West Midlands DY8 1UE |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Kevin Alan Rogers |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(80 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | New Homage Cottage 31 Brewood Road Coven Wolverhampton Staffordshire WV9 5BY |
Secretary Name | Kevin Alan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(80 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | New Homage Cottage 31 Brewood Road Coven Wolverhampton Staffordshire WV9 5BY |
Director Name | Graham Michael Brealey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3SA |
Secretary Name | Ann Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(82 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 56 Ingatestone Drive Wordsley Stourbridge West Midlands DY8 5PT |
Director Name | David Lawrence Cooper |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 1996) |
Role | Financial Director |
Correspondence Address | 29 Mercot Close Oakenshaw South Redditch Worcestershire B98 7YX |
Secretary Name | David Lawrence Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1996) |
Role | Financial Director |
Correspondence Address | 29 Mercot Close Oakenshaw South Redditch Worcestershire B98 7YX |
Secretary Name | Elizabeth Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(84 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 23 Chapel Road Earith Huntingdon Cambridgeshire PE17 3PU |
Director Name | Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Secretary Name | Stephen Jeffrey Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | David John Errington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(87 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Foxstone House Fieldways Nailsworth Gloucestershire GL6 0DY Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(98 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(90 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Address Matches | 2 other UK companies use this postal address |
92k at £1 | British Building & Engineering Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 15 October 2016 (overdue) |
---|
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 November 1995 | Delivered on: 21 November 1995 Satisfied on: 2 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 November 1993 | Delivered on: 18 November 1993 Satisfied on: 2 October 1998 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: F/H property k/a unit 5 bala industrial estate bala gwynedd t/no: wa 644562 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1985 | Delivered on: 10 June 1985 Satisfied on: 30 November 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 17 December 2017 (1 page) |
---|---|
18 December 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 17 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 15 December 2017 (2 pages) |
13 July 2016 | Restoration by order of the court (3 pages) |
13 July 2016 | Restoration by order of the court (3 pages) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 June 2013 | Resolutions
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (6 pages) |
5 September 2005 | New director appointed (6 pages) |
5 September 2005 | Director resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
30 October 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
9 October 2002 | Return made up to 03/10/02; full list of members
|
9 October 2002 | Return made up to 03/10/02; full list of members
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
15 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
28 December 2001 | Return made up to 03/10/01; full list of members (5 pages) |
28 December 2001 | Return made up to 03/10/01; full list of members (5 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
28 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
6 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 October 1997 | Return made up to 03/10/97; full list of members (10 pages) |
23 October 1997 | Return made up to 03/10/97; full list of members (10 pages) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 6 cherrydown avenue chingford london E4 8DP (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 6 cherrydown avenue chingford london E4 8DP (1 page) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Return made up to 23/10/96; no change of members
|
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Return made up to 23/10/96; no change of members
|
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Company name changed boddis (old hill) LIMITED\certificate issued on 19/06/96 (2 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Company name changed boddis (old hill) LIMITED\certificate issued on 19/06/96 (2 pages) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | New secretary appointed (1 page) |
11 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
12 February 1990 | Memorandum and Articles of Association (30 pages) |
12 February 1990 | Memorandum and Articles of Association (30 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
23 January 1988 | Resolutions
|
23 January 1988 | Resolutions
|
28 July 1978 | Annual return made up to 30/06/78 (4 pages) |
28 July 1978 | Annual return made up to 30/06/78 (4 pages) |
17 November 1911 | Incorporation (14 pages) |
17 November 1911 | Certificate of incorporation (1 page) |
17 November 1911 | Incorporation (14 pages) |
17 November 1911 | Certificate of incorporation (1 page) |