North Ferriby
East Riding
HU14 3EJ
Director Name | Peter James Bell |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1996(76 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingtree Avenue Cottingham East Riding HU16 4DS |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1996(76 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Paul Pratt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(80 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Business Banking Manager |
Country of Residence | England |
Correspondence Address | 3 Ormonde Avenue Beverley High Road Hull East Riding HU6 7LX |
Secretary Name | James Peter Robson |
---|---|
Status | Current |
Appointed | 18 May 2010(90 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 39 Allderidge Avenue Hull HU5 4EG |
Director Name | Mr Alexander Campbell Denholm |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(92 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Chanterlands Avenue North Hull HU5 4ED |
Director Name | Mr Mark Birtles |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(97 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Clubhouse Chanterlands Avenue North Hull HU5 4ED |
Director Name | Mr David Edward Barraclough |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(100 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Chanterlands Avenue North Hull HU5 4ED |
Director Name | Mrs Margaret Patricia Abba |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 1997) |
Role | Housewife |
Correspondence Address | 30 Stephensons Walk Cottingham Hull East Riding HU16 4QG |
Director Name | Mr Paul Leslie Thomas Bevan |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 1995) |
Role | Clinical Trials Manager |
Correspondence Address | 24 Park Avenue Hull North Humberside HU5 3ER |
Director Name | Mr Bryan Gerard Campbell |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1996) |
Role | Insurance Intermediary |
Correspondence Address | 641 Anlaby Road Hull North Humberside HU3 6SX |
Director Name | Mr Richard Farr |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 4 years (resigned 24 April 1995) |
Role | University Administrator |
Correspondence Address | 45 Harland Way Cottingham North Humberside HU16 5PR |
Director Name | Mr Bertil Reginald Simpson Gombault |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 21 Hall Road Hull North Humberside HU6 8QW |
Director Name | Susan Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 1991) |
Role | Housewife |
Correspondence Address | 46 Thornwick Avenue Willerby Hull East Riding HU10 6LS |
Director Name | Susan Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 1991) |
Role | Housewife |
Correspondence Address | 46 Thornwick Avenue Willerby Hull East Riding HU10 6LS |
Director Name | Mrs Jacqueline Murray |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 1998) |
Role | Teacher |
Correspondence Address | 76 Westbourne Avenue Hull East Riding HU5 3HS |
Director Name | Mr John Edward Nicholls |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 May 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 5 The Dales Cottingham East Riding HU16 5JN |
Director Name | Mr James Parker |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 21 years (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Louis Street Hull East Riding HU3 1LZ |
Director Name | Mr Denys William Parkin |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 February 1998) |
Role | Bank Manager |
Correspondence Address | 14 Harland Way Cottingham East Riding HU16 5PU |
Secretary Name | Mr James Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Chanterlands Avenue North Hull HU5 4ED |
Director Name | Mrs Mavis Ruth Bryan |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | School Teacher |
Correspondence Address | 256 Cottingham Road Hull East Riding HU6 8QA |
Director Name | Anthony Hird |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1993) |
Role | Superintendent |
Correspondence Address | 208 Goddard Avenue Hull East Yorkshire HU5 2BY |
Director Name | Mr Edwin Colin Johnson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 132 Newland Park Hull East Riding HU5 2DU |
Director Name | Mrs Mavis Ruth Bryan |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2002) |
Role | Retired |
Correspondence Address | 256 Cottingham Road Hull East Riding HU6 8QA |
Director Name | Mr William David Cooper Boddy |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 1998) |
Role | Solicitor |
Correspondence Address | 11 Welton Road Brough East Riding HU15 1DR |
Director Name | Joseph Bernard Gateshill |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(74 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 May 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 Outer Trinities Beverley East Yorkshire HU17 0HN |
Director Name | Mr Frank Hix |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(75 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Woodlands Harland Way Cottingham Hull East Riding HU16 5RP |
Director Name | Mr Alan Frederick Berriman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(76 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Birch Drive Willerby Hull East Riding HU10 6LB |
Director Name | Mr Alan Frederick Berriman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(76 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Birch Drive Willerby Hull East Riding HU10 6LB |
Director Name | Anthony Hird |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1998) |
Role | Sprayer |
Correspondence Address | 208 Goddard Avenue Hull East Yorkshire HU5 2BY |
Director Name | James Cook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2006) |
Role | Self Employed |
Correspondence Address | 26 Weelsby Way Hessle East Yorkshire HU13 0JW |
Director Name | David Graham Carlisle |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(78 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 26 Linthrope Grove Aston Road Willerby Hull HU10 6SA |
Director Name | Mr Geoffrey Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2000) |
Role | Chartered Shipbroker & Md |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tranby Lodge Gardens Hessle East Yorkshire HU13 0TL |
Director Name | Mr Stephen Donald Burrluck |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(79 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Beverley Road Kirkella East Yorkshire HU10 7QA |
Director Name | Mr Dudley Charles Dowsland Moore |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freshfield Stockbridge Road Elloughton Brough East Yorkshire HU15 1HP |
Telephone | 01482 342156 |
---|---|
Telephone region | Hull |
Registered Address | The Clubhouse Chanterlands Avenue North Hull HU5 4ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
4.3k at £1 | Trustees Of Hull & East Riding Sports Club 54.21% Ordinary |
---|---|
1.8k at £1 | Trustees Of A.d. Jenkinson & Trustees Of M.r. Whitehead 22.30% Ordinary |
1.3k at £1 | Trustees Of Hull & East Riding Squash Club 16.19% Ordinary |
100 at £1 | Executors Of Frederick Till 1.25% Ordinary |
100 at £1 | Executors Of J.m. Bladon 1.25% Ordinary |
56 at £1 | Executors Of George W. Rawstorn 0.70% Ordinary |
50 at £1 | Mr Peter F. Bilton 0.63% Ordinary |
50 at £1 | Trustee Of Joanne Helm & Trustee Of David William Wobey 0.63% Ordinary |
50 at £1 | Trustee Of Michael Nolan 0.63% Ordinary |
40 at £1 | Executors Of Alfred Thorney 0.50% Ordinary |
30 at £1 | Executors Of Hirace Waterhouse 0.38% Ordinary |
25 at £1 | Mr John E. Townend 0.31% Ordinary |
- | OTHER 0.19% - |
13 at £1 | Executors Of M.h. Hobson 0.16% Ordinary |
10 at £1 | Executors Of Thomas C. Jackson 0.13% Ordinary |
10 at £1 | Major Alfred H. Macilwaine 0.13% Ordinary |
10 at £1 | Mr Carl Hillerns 0.13% Ordinary |
10 at £1 | Mr Wilfred H. Wood 0.13% Ordinary |
5 at £1 | Executors Of Ethel Jordan 0.06% Ordinary |
5 at £1 | Mr A. Ernest Andrew 0.06% Ordinary |
5 at £1 | Mr Bertil R.s Gombault 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,823 |
Current Liabilities | £100 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (11 months, 1 week from now) |
14 December 1936 | Delivered on: 14 December 1936 Persons entitled: A.D.Martin H.A.Smith W.H.Heap Hutchinson Classification: Trust deed deb.stock Outstanding |
---|
26 November 2021 | Micro company accounts made up to 30 September 2021 (10 pages) |
---|---|
26 April 2021 | Confirmation statement made on 23 April 2021 with updates (6 pages) |
12 January 2021 | Micro company accounts made up to 30 September 2020 (10 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with updates (6 pages) |
27 March 2020 | Appointment of Mr David Edward Barraclough as a director on 25 March 2020 (2 pages) |
25 November 2019 | Micro company accounts made up to 30 September 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 30 September 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (6 pages) |
9 April 2018 | Termination of appointment of Dudley Charles Dowsland Moore as a director on 27 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Mark Birtles as a director on 12 January 2018 (2 pages) |
15 March 2018 | Termination of appointment of Alan Frederick Berriman as a director on 26 October 2017 (1 page) |
9 March 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
17 May 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
17 May 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 May 2016 | Secretary's details changed for James Peter Robson on 21 May 2016 (1 page) |
21 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Secretary's details changed for James Peter Robson on 21 May 2016 (1 page) |
21 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
21 May 2013 | Appointment of Mr Alec Campbell Denholme as a director (2 pages) |
21 May 2013 | Appointment of Mr Alec Campbell Denholme as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
9 May 2012 | Termination of appointment of Walter Pearson as a director (1 page) |
9 May 2012 | Termination of appointment of James Parker as a director (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
9 May 2012 | Termination of appointment of Walter Pearson as a director (1 page) |
9 May 2012 | Termination of appointment of James Parker as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (13 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (13 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 June 2010 | Termination of appointment of James Robson as a secretary (1 page) |
4 June 2010 | Secretary's details changed for Mr James Parker on 18 May 2010 (1 page) |
4 June 2010 | Appointment of James Peter Robson as a secretary (1 page) |
4 June 2010 | Termination of appointment of David Wobey as a director (1 page) |
4 June 2010 | Termination of appointment of Frederick Wiltshire as a director (1 page) |
4 June 2010 | Termination of appointment of Richard Witty as a director (1 page) |
4 June 2010 | Termination of appointment of John Nicholls as a director (1 page) |
4 June 2010 | Termination of appointment of Stephen Burrluck as a director (1 page) |
4 June 2010 | Termination of appointment of Frank Hix as a director (1 page) |
4 June 2010 | Termination of appointment of Joseph Gateshill as a director (1 page) |
4 June 2010 | Termination of appointment of James Parker as a secretary (1 page) |
4 June 2010 | Termination of appointment of James Robson as a secretary (1 page) |
4 June 2010 | Secretary's details changed for Mr James Parker on 18 May 2010 (1 page) |
4 June 2010 | Appointment of James Peter Robson as a secretary (1 page) |
4 June 2010 | Termination of appointment of David Wobey as a director (1 page) |
4 June 2010 | Termination of appointment of Frederick Wiltshire as a director (1 page) |
4 June 2010 | Termination of appointment of Richard Witty as a director (1 page) |
4 June 2010 | Termination of appointment of John Nicholls as a director (1 page) |
4 June 2010 | Termination of appointment of Stephen Burrluck as a director (1 page) |
4 June 2010 | Termination of appointment of Frank Hix as a director (1 page) |
4 June 2010 | Termination of appointment of Joseph Gateshill as a director (1 page) |
4 June 2010 | Termination of appointment of James Parker as a secretary (1 page) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (21 pages) |
14 May 2010 | Director's details changed for Mr James Parker on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David William Wobey on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Pratt on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Frank Hix on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Walter Pearson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Richard John Witty on 23 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr James Parker on 23 April 2010 (1 page) |
14 May 2010 | Director's details changed for Frederick Wiltshire on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for James Peter Robson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Edward Nicholls on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Joseph Bernard Gateshill on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Stephen Donald Burrluck on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Alan Frederick Berriman on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (21 pages) |
14 May 2010 | Director's details changed for Mr James Parker on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David William Wobey on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Pratt on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Walter Pearson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Frank Hix on 23 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr James Parker on 23 April 2010 (1 page) |
14 May 2010 | Director's details changed for Richard John Witty on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Frederick Wiltshire on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for James Peter Robson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Edward Nicholls on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Joseph Bernard Gateshill on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Stephen Donald Burrluck on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Alan Frederick Berriman on 23 April 2010 (2 pages) |
18 August 2009 | Return made up to 23/04/09; full list of members (29 pages) |
18 August 2009 | Return made up to 23/04/09; full list of members (29 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2008 | Return made up to 23/04/08; change of members (18 pages) |
30 July 2008 | Return made up to 23/04/08; change of members (18 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 June 2007 | Return made up to 23/04/07; full list of members (17 pages) |
18 June 2007 | Return made up to 23/04/07; full list of members (17 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 23/04/06; no change of members (14 pages) |
17 May 2006 | Return made up to 23/04/06; no change of members (14 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 May 2005 | Return made up to 23/04/05; no change of members (14 pages) |
19 May 2005 | Return made up to 23/04/05; no change of members (14 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members
|
25 May 2004 | Return made up to 23/04/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 June 2003 | Return made up to 23/04/03; change of members (14 pages) |
17 June 2003 | Return made up to 23/04/03; change of members (14 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 May 2002 | Return made up to 23/04/02; change of members
|
23 May 2002 | Return made up to 23/04/02; change of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 June 2001 | Return made up to 23/04/01; full list of members
|
6 June 2001 | Return made up to 23/04/01; full list of members
|
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
22 May 2000 | Return made up to 23/04/00; change of members
|
22 May 2000 | Return made up to 23/04/00; change of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 23/04/99; bulk list available separately
|
3 June 1999 | Return made up to 23/04/99; bulk list available separately
|
31 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 23/04/98; full list of members
|
5 May 1998 | Return made up to 23/04/98; full list of members
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 December 1997 | Resolutions
|
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 June 1997 | Return made up to 23/04/97; bulk list available separately
|
13 June 1997 | Return made up to 23/04/97; bulk list available separately
|
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 June 1996 | Return made up to 23/04/96; change of members
|
3 June 1996 | Return made up to 23/04/96; change of members
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
29 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members
|
16 May 1995 | Return made up to 23/04/95; no change of members
|
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
14 April 1920 | Incorporation (25 pages) |
14 April 1920 | Incorporation (25 pages) |