Great Lumley
Chester Le Street
County Durham
DH3 4LJ
Director Name | Barry Michael Winter |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Stainbeck Lane Leeds LS7 3PJ |
Director Name | Jeannine Sudworth |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 187 Cross Flatts Grove Beeston Leeds LS11 7BR |
Director Name | Mr William Brown |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1998(82 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 147 Mulehouse Road Sheffield S10 1TD |
Director Name | Mr Graham Richard Wildridge |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2013(98 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 30 St. Marys Road Reigate Surrey RH2 7JJ |
Secretary Name | Mr Graham Richard Wildridge |
---|---|
Status | Current |
Appointed | 01 September 2013(98 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 30 St. Marys Road Reigate Surrey RH2 7JJ |
Director Name | Mary Stratford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Norwich Close Great Lumley Chester Le Street DH3 4QL |
Director Name | Mr Neil Graham Rhodes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 258 Tempest Road Leeds LS11 7DH |
Director Name | Eric Preston |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 406 Dewsbury Road Leeds West Yorkshire LS11 7JX |
Director Name | Matthew Kemp Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 March 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rushmore Road London E5 0HB |
Director Name | Mr Neil Graham Rhodes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 May 1991) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 258 Tempest Road Leeds West Yorkshire LS11 7DH |
Director Name | Vincent Paul Mills |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Lecturer |
Correspondence Address | 2-14 Durward Court Glasgow Lanarkshire G41 3RZ Scotland |
Director Name | Andrew Keir McIntyre |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Marketing Manager |
Correspondence Address | 53 Davenport Avenue Withington Manchester Lancashire M20 3FS |
Director Name | James William Stanislass Loxley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 1992) |
Role | Student |
Correspondence Address | 117 Springbank Road London SE13 6SS |
Director Name | Peter Ernest Large |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Administrator |
Correspondence Address | 60 Barnfield Place London E14 9YB |
Director Name | Gary Nigel Kent |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Parliamentary Assistant |
Correspondence Address | 13 Madron Street London SE17 2LE |
Director Name | Ernest Jacques |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Local Government Officer |
Correspondence Address | 168 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG |
Director Name | Terence Peter Hunt |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1993) |
Role | Research Chemist |
Correspondence Address | 44 Bilsdale Road Seaton Carew Hartlepool Cleveland TS25 2AH |
Director Name | Terence Peter Hunt |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1993) |
Role | Research Chemist |
Correspondence Address | 44 Bilsdale Road Seaton Carew Hartlepool Cleveland TS25 2AH |
Director Name | Anne-Marie Graham |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Local Government Officer |
Correspondence Address | 4 Upper Gaukroger Sowerby Bridge West Yorkshire HX6 1NB |
Director Name | Patrick Joseph Devlin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Lecturer |
Correspondence Address | 53 Durward Avenue Glasgow Lanarkshire G41 3UW Scotland |
Director Name | Pauline Christina Bryan |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1994) |
Role | Administrator |
Correspondence Address | Flat 3/2 14 Dorward Court Durward Avenue Glasgow Strathclyde G41 3RJ Scotland |
Secretary Name | Peter Ernest Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(75 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 60 Barnfield Place London E14 9YB |
Director Name | Mr Christopher Jeffrey Wilson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(76 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 1993) |
Role | Student |
Correspondence Address | 1 Montgomery Road Cambridge Cambridgeshire CB4 2EQ |
Director Name | Philip Michael Knowles |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 1996) |
Role | Postgraduate Student |
Correspondence Address | 117 Ottawa Road Leicester LE1 2EN |
Director Name | Richard William Hughes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Resettlement Worker |
Correspondence Address | 17 Perceval Street Northwood Stoke On Trent Staffordshire ST1 6PR |
Director Name | Vincent Anthony McIntyre |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1998) |
Role | Retired |
Correspondence Address | 42 Wearside Drive Durham DH1 1LE |
Director Name | Mark Bernard Hugh Rodmell |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 April 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dumas Drive Whiteley Fareham Hampshire PO15 7LU |
Director Name | John Anthony Bloom |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 35 Raby Road Hartlepool Cleveland TS24 8AS |
Secretary Name | Mark Bernard Hugh Rodmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(79 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 April 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dumas Drive Whiteley Fareham Hampshire PO15 7LU |
Director Name | Andrew Peter Hansford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(82 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2011) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanmore Avenue Stretford Manchester M32 9HY |
Director Name | Mr Jonathan Charles Timbers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(87 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 May 2011) |
Role | Caseworker For Disability Righ |
Country of Residence | England |
Correspondence Address | 22 Eaves Avenue Hebden Bridge West Yorkshire HX7 6DJ |
Registered Address | Office 92 33 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £396,427 |
Cash | £46,292 |
Current Liabilities | £1,327 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (7 months from now) |
6 March 2021 | Appointment of Mary Stratford as a director on 1 March 2021 (2 pages) |
---|---|
3 March 2021 | Appointment of Mr Neil Graham Rhodes as a director on 1 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Eric Preston as a director on 1 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Matthew Kemp Brown as a director on 1 March 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 April 2020 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Mark Bernard Hugh Rodmell as a secretary on 5 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Mark Bernard Hugh Rodmell as a director on 5 April 2019 (1 page) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 16 April 2016 no member list (10 pages) |
3 May 2016 | Annual return made up to 16 April 2016 no member list (10 pages) |
27 February 2016 | Director's details changed for Mr Graham Richard Wildridge on 23 February 2016 (2 pages) |
27 February 2016 | Director's details changed for Mr Graham Richard Wildridge on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mr Graham Richard Wildridge on 23 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Mr Graham Richard Wildridge on 23 February 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 May 2015 | Annual return made up to 16 April 2015 no member list (10 pages) |
9 May 2015 | Director's details changed for Jeannine Sudworth on 17 April 2014 (2 pages) |
9 May 2015 | Director's details changed for Jeannine Sudworth on 17 April 2014 (2 pages) |
9 May 2015 | Annual return made up to 16 April 2015 no member list (10 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 April 2014 | Appointment of Mr Graham Richard Wildridge as a secretary (2 pages) |
21 April 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 21 April 2014 (1 page) |
21 April 2014 | Appointment of Mr Graham Richard Wildridge as a director (2 pages) |
21 April 2014 | Appointment of Mr Graham Richard Wildridge as a secretary (2 pages) |
21 April 2014 | Annual return made up to 16 April 2014 no member list (10 pages) |
21 April 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 21 April 2014 (1 page) |
21 April 2014 | Appointment of Mr Graham Richard Wildridge as a director (2 pages) |
21 April 2014 | Annual return made up to 16 April 2014 no member list (10 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 16 April 2013 no member list (9 pages) |
13 May 2013 | Director's details changed for Matthew Kemp Brown on 1 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Director's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Mark Bernard Hugh Rodmell on 1 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 16 April 2013 no member list (9 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 April 2012 | Termination of appointment of Andrew Hansford as a director (1 page) |
29 April 2012 | Termination of appointment of Jonathan Timbers as a director (1 page) |
29 April 2012 | Termination of appointment of Andrew Hansford as a director (1 page) |
29 April 2012 | Annual return made up to 16 April 2012 no member list (9 pages) |
29 April 2012 | Annual return made up to 16 April 2012 no member list (9 pages) |
29 April 2012 | Termination of appointment of Jonathan Timbers as a director (1 page) |
27 October 2011 | Director's details changed for Barry Michael Winter on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for William Brown on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for William Brown on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Barry Michael Winter on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Matthew Kemp Brown on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Matthew Kemp Brown on 27 October 2011 (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Annual return made up to 16 April 2011 no member list (11 pages) |
26 April 2011 | Annual return made up to 16 April 2011 no member list (11 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for David Connolly on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 no member list (7 pages) |
6 May 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Eric Preston on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Eric Preston on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Peter Hansford on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 no member list (7 pages) |
6 May 2010 | Director's details changed for Matthew Kemp Brown on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for David Connolly on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jeannine Sudworth on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Bernard Hugh Rodmell on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan Charles Timbers on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for David Connolly on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Barry Michael Winter on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Eric Preston on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 May 2009 | Annual return made up to 16/04/09 (5 pages) |
31 May 2009 | Annual return made up to 16/04/09 (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 May 2008 | Annual return made up to 16/04/08 (5 pages) |
12 May 2008 | Annual return made up to 16/04/08 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 49 moor top side leeds LS11 9LW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 49 moor top side leeds LS11 9LW (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Annual return made up to 16/04/07 (3 pages) |
25 June 2007 | Annual return made up to 16/04/07 (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 May 2006 | Annual return made up to 16/04/06 (3 pages) |
10 May 2006 | Annual return made up to 16/04/06 (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Annual return made up to 16/04/05
|
18 May 2005 | Annual return made up to 16/04/05
|
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Annual return made up to 16/04/04
|
25 May 2004 | Annual return made up to 16/04/04
|
4 November 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Annual return made up to 16/04/03
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Annual return made up to 16/04/03
|
13 May 2003 | New director appointed (2 pages) |
5 November 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Annual return made up to 16/04/02 (5 pages) |
16 May 2002 | Annual return made up to 16/04/02 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 July 2001 | Annual return made up to 16/04/01 (5 pages) |
18 July 2001 | Annual return made up to 16/04/01 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 May 2000 | Annual return made up to 16/04/00 (5 pages) |
19 May 2000 | Annual return made up to 16/04/00 (5 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 May 1999 | Annual return made up to 16/04/99
|
17 May 1999 | Annual return made up to 16/04/99
|
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 16/04/98
|
18 May 1998 | Annual return made up to 16/04/98
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 May 1997 | Annual return made up to 16/04/97
|
15 May 1997 | Annual return made up to 16/04/97
|
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Annual return made up to 16/04/96 (8 pages) |
17 May 1996 | Annual return made up to 16/04/96 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
16 May 1995 | Annual return made up to 16/04/95
|
16 May 1995 | Annual return made up to 16/04/95
|
15 September 1976 | Company name changed\certificate issued on 15/09/76 (2 pages) |
15 September 1976 | Company name changed\certificate issued on 15/09/76 (2 pages) |
13 August 1915 | Certificate of incorporation (1 page) |
13 August 1915 | Certificate of incorporation (1 page) |