Cottingham
North Humberside
HU16 4AU
Director Name | Mr Samual Brian Green |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(99 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Mr Andrew James Miller |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(99 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Mr Stephen Roger Simpson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(99 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Christopher Brown |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1945(21 years, 8 months after company formation) |
Appointment Duration | 56 years, 1 month (resigned 20 February 2001) |
Role | Property Manager |
Correspondence Address | 9 Cedar Avenue Cottingham North Humberside HU16 4AL |
Director Name | Mr Michael John Donald Blakey |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1993) |
Role | Retired |
Correspondence Address | 2 Eppleworth Road Cottingham North Humberside HU16 5YE |
Director Name | Mr Thomas Edward Broom |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 1994) |
Role | Retired |
Correspondence Address | 111 Finkle Street Cottingham North Humberside HU16 4AD |
Director Name | Mr John Andrew Andrews |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1994) |
Role | Garage Proprietor |
Correspondence Address | 10 Canongate Cottingham North Humberside HU16 4DG |
Director Name | Mr Basil Joseph Berry |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 1995) |
Role | Retired |
Correspondence Address | 13 Overland Road Cottingham North Humberside HU16 4PY |
Director Name | Mr William John Boddy |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(68 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 February 1992) |
Role | Retired |
Correspondence Address | 16 Chelsea Court Cottingham North Humberside HU16 5DU |
Secretary Name | Mr Raymond Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(68 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 8 Heslerton Avenue Cottingham North Humberside HU16 5HW |
Director Name | John Henry Barrett |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(70 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 1999) |
Role | Farm Worker |
Correspondence Address | 23 Rydal Grove Cottingham North Humberside HU16 5NH |
Director Name | Philip Morgan Bacon |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(71 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 February 1996) |
Role | Retired |
Country of Residence | Yorkshire |
Correspondence Address | 233 Hallgate Cottingham North Humberside HU16 4BG |
Director Name | Peter Frank Clark |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(73 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 25 February 2009) |
Role | Team Leader |
Correspondence Address | 16 Priory Road Cottingham East Yorkshire HU16 4SA |
Director Name | Raymond Thomas Brooke |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 February 2003) |
Role | Retired |
Correspondence Address | 5 Brantingham Close Cottingham East Yorkshire HU16 5JW |
Director Name | Mr Raymond Stuart Brown |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2006) |
Role | Retired |
Correspondence Address | 8 Heslerton Avenue Cottingham North Humberside HU16 5HW |
Director Name | Mr Raymond Stuart Brown |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2006) |
Role | Retired |
Correspondence Address | 8 Heslerton Avenue Cottingham North Humberside HU16 5HW |
Director Name | Ashley Paul Colborn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 2001) |
Role | Senior Ink Technician |
Correspondence Address | 84 Finkle Street Cottingham North Humberside HU16 4AZ |
Director Name | Peter Harold Blackburn |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(76 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 February 2001) |
Role | Retired |
Correspondence Address | 7 Churchill Avenue Cottingham North Humberside HU16 5NJ |
Director Name | Peter Burton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(79 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2005) |
Role | Electrical Engineer |
Correspondence Address | 104 Park Lane Cottingham East Yorkshire HU16 5RX |
Director Name | Mr Ashley Paul Colborn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2009) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 21 Cedar Avenue Cottingham East Yorkshire HU16 4AL |
Director Name | Mr Ashley Paul Colborn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2009) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 21 Cedar Avenue Cottingham East Yorkshire HU16 4AL |
Secretary Name | Mr Malcolm George Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(79 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2004) |
Role | Retired |
Correspondence Address | 11 Elmfield Drive Cottingham North Humberside HU16 4AR |
Secretary Name | Robert John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(80 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2008) |
Role | Retired |
Correspondence Address | 3 Travis Road Cottingham East Yorkshire HU16 5EU |
Director Name | Christopher Brown |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(82 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2007) |
Role | Electrician |
Correspondence Address | 9 Cedar Avenue Cottingham North Humberside HU16 4AL |
Secretary Name | Graham Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southwood Road Cottingham East Yorkshire HU16 5AJ |
Director Name | Barry Appleyard |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | BR |
Status | Resigned |
Appointed | 01 April 2008(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tinley Close Cottingham East Yorkshire HU16 4EN |
Director Name | Mrs Wendy Armit |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elm Tree House, 71 Finkle Street Cottingham E Yorkshire HU16 4AU |
Secretary Name | Ms Patricia Tomlinson |
---|---|
Status | Resigned |
Appointed | 27 February 2013(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | Cottingham Memorial Club Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Mrs Tracy Anne Colborn |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(90 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Elm Tree House Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Mr Barry Appleyard |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thompson Court Cottingham North Humberside HU16 4PW |
Secretary Name | Mr John Robert Wilson |
---|---|
Status | Resigned |
Appointed | 25 February 2015(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | Elm Tree House, Finkle Street, Cottingham Finkle S Cottingham East Yorkshire HU16 4AU |
Secretary Name | Mr Christopher William Holland |
---|---|
Status | Resigned |
Appointed | 01 April 2021(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | Elm Tree House Finkle Street Cottingham East Yorkshire HU16 4AU |
Director Name | Mr Barry Appleyard |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2021(98 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Newland Park Hull East Yorkshire HU5 2DU |
Website | cottinghammemorialclub.co.uk |
---|
Registered Address | Elm Tree House Finkle Street Cottingham North Humberside HU16 4AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £68,008 |
Cash | £50,790 |
Current Liabilities | £12,165 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 March 2023 (3 months ago) |
---|---|
Next Return Due | 20 March 2024 (9 months, 2 weeks from now) |
23 November 1971 | Delivered on: 8 December 1971 Satisfied on: 18 March 2003 Persons entitled: Hull Brewery Company LTD Classification: Mortgage Secured details: £4000. Particulars: Elm tree house, finkle street, cottington east riding of yorkshire. Fully Satisfied |
---|
7 December 2021 | Appointment of Mr Robert Leonard Potter as a director on 5 December 2021 (2 pages) |
---|---|
7 December 2021 | Appointment of Mr Barry Appleyard as a director on 5 December 2021 (2 pages) |
21 October 2021 | Termination of appointment of James Milner as a director on 11 October 2021 (1 page) |
14 September 2021 | Appointment of Mr Christopher William Holland as a secretary on 1 April 2021 (2 pages) |
3 August 2021 | Termination of appointment of John Robert Wilson as a secretary on 1 August 2021 (1 page) |
20 May 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
9 April 2021 | Termination of appointment of John Robert Wilson as a director on 27 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 September 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
17 April 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
9 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
9 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 December 2016 | Termination of appointment of a director (1 page) |
6 December 2016 | Termination of appointment of a director (1 page) |
4 December 2016 | Termination of appointment of Terence Miller as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Barry Appleyard as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Keith Pearson as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Stephen Simpson as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Christopher William Holland as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Allen Branton Shores as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Wendy Armit as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Christopher Philip Finn as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Paul Anthony Fenwick as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Terence Miller as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Barry Appleyard as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Stephen Simpson as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Keith Pearson as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Christopher William Holland as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Allen Branton Shores as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Wendy Armit as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Christopher Philip Finn as a director on 22 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Paul Anthony Fenwick as a director on 22 November 2016 (1 page) |
26 March 2016 | Appointment of Mr Paul Anthony Fenwick as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Christopher William Holland as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Stephen Simpson as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mrs Wendy Armit as a director on 24 February 2016 (2 pages) |
26 March 2016 | Termination of appointment of Chris Swaby as a director on 24 February 2016 (1 page) |
26 March 2016 | Termination of appointment of Cyril Edward Wharam as a director on 24 February 2016 (1 page) |
26 March 2016 | Appointment of Mr Terry Miller as a director on 24 February 2016 (2 pages) |
26 March 2016 | Termination of appointment of Trevor Mcmillan as a director on 24 February 2016 (1 page) |
26 March 2016 | Appointment of Mr Paul Anthony Fenwick as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Christopher William Holland as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Stephen Simpson as a director on 24 February 2016 (2 pages) |
26 March 2016 | Appointment of Mrs Wendy Armit as a director on 24 February 2016 (2 pages) |
26 March 2016 | Termination of appointment of Chris Swaby as a director on 24 February 2016 (1 page) |
26 March 2016 | Termination of appointment of Cyril Edward Wharam as a director on 24 February 2016 (1 page) |
26 March 2016 | Appointment of Mr Terry Miller as a director on 24 February 2016 (2 pages) |
26 March 2016 | Termination of appointment of Trevor Mcmillan as a director on 24 February 2016 (1 page) |
10 March 2016 | Annual return made up to 6 March 2016 no member list (13 pages) |
10 March 2016 | Annual return made up to 6 March 2016 no member list (13 pages) |
24 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
16 June 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
16 June 2015 | Appointment of Mr Chris Swaby as a director on 25 February 2015 (2 pages) |
16 June 2015 | Appointment of Mr James Milner as a director on 25 February 2015 (2 pages) |
16 June 2015 | Appointment of Mr Martin James Graham Stroud as a director on 25 February 2015 (2 pages) |
16 June 2015 | Termination of appointment of George Trevor Holborn as a director on 25 February 2015 (1 page) |
16 June 2015 | Appointment of Mr Ian Turnbull as a director on 25 February 2015 (2 pages) |
16 June 2015 | Termination of appointment of John William Mcmeekin Fuller as a director on 25 February 2015 (1 page) |
16 June 2015 | Appointment of Mr Barry Appleyard as a director on 25 February 2015 (2 pages) |
16 June 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
16 June 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
16 June 2015 | Appointment of Mr Chris Swaby as a director on 25 February 2015 (2 pages) |
16 June 2015 | Appointment of Mr James Milner as a director on 25 February 2015 (2 pages) |
16 June 2015 | Appointment of Mr Martin James Graham Stroud as a director on 25 February 2015 (2 pages) |
16 June 2015 | Termination of appointment of George Trevor Holborn as a director on 25 February 2015 (1 page) |
16 June 2015 | Appointment of Mr Ian Turnbull as a director on 25 February 2015 (2 pages) |
16 June 2015 | Termination of appointment of John William Mcmeekin Fuller as a director on 25 February 2015 (1 page) |
16 June 2015 | Appointment of Mr Barry Appleyard as a director on 25 February 2015 (2 pages) |
19 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
19 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 March 2015 | Appointment of Mr Keith Pearson as a director on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr John Robert Wilson as a secretary on 25 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Samuel Brian Green as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Tracy Anne Colborn as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Albert Raymond Kenyon as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ashley Paul Colborn as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Patricia Tomlinson as a secretary on 25 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Keith Pearson as a director on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr John Robert Wilson as a secretary on 25 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Samuel Brian Green as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Tracy Anne Colborn as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Albert Raymond Kenyon as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ashley Paul Colborn as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Patricia Tomlinson as a secretary on 25 February 2015 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (10 pages) |
17 March 2014 | Appointment of Mr Trevor Mcmillan as a director (2 pages) |
17 March 2014 | Appointment of Mr Samuel Brian Green as a director (2 pages) |
17 March 2014 | Appointment of Mr Ashley Paul Colborn as a director (2 pages) |
17 March 2014 | Appointment of Mr Allen Branton Shores as a director (2 pages) |
17 March 2014 | Appointment of Mr Cyril Edward Wharam as a director (2 pages) |
17 March 2014 | Appointment of Mrs Tracy Anne Colborn as a director (2 pages) |
17 March 2014 | Appointment of Mr John William Mcmeekin Fuller as a director (2 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (10 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (10 pages) |
17 March 2014 | Appointment of Mr Trevor Mcmillan as a director (2 pages) |
17 March 2014 | Appointment of Mr Samuel Brian Green as a director (2 pages) |
17 March 2014 | Appointment of Mr Ashley Paul Colborn as a director (2 pages) |
17 March 2014 | Appointment of Mr Allen Branton Shores as a director (2 pages) |
17 March 2014 | Appointment of Mr Cyril Edward Wharam as a director (2 pages) |
17 March 2014 | Appointment of Mrs Tracy Anne Colborn as a director (2 pages) |
17 March 2014 | Appointment of Mr John William Mcmeekin Fuller as a director (2 pages) |
7 March 2014 | Termination of appointment of Steven Walter as a director (1 page) |
7 March 2014 | Termination of appointment of George Turnbull as a director (1 page) |
7 March 2014 | Termination of appointment of Martin Stroud as a director (1 page) |
7 March 2014 | Termination of appointment of Bryan Peaks as a director (1 page) |
7 March 2014 | Termination of appointment of Graham Stroud as a director (1 page) |
7 March 2014 | Termination of appointment of Paul Fenwick as a director (1 page) |
7 March 2014 | Termination of appointment of David Cross as a director (1 page) |
7 March 2014 | Termination of appointment of Barry Appleyard as a director (1 page) |
7 March 2014 | Termination of appointment of Steven Walter as a director (1 page) |
7 March 2014 | Termination of appointment of George Turnbull as a director (1 page) |
7 March 2014 | Termination of appointment of Martin Stroud as a director (1 page) |
7 March 2014 | Termination of appointment of Bryan Peaks as a director (1 page) |
7 March 2014 | Termination of appointment of Graham Stroud as a director (1 page) |
7 March 2014 | Termination of appointment of Paul Fenwick as a director (1 page) |
7 March 2014 | Termination of appointment of David Cross as a director (1 page) |
7 March 2014 | Termination of appointment of Barry Appleyard as a director (1 page) |
23 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
11 December 2013 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull E Yorkshire HU13 0EN England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull E Yorkshire HU13 0EN England on 11 December 2013 (1 page) |
30 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 July 2013 | Registered office address changed from Elm Tree House, 71 Finkle Street Cottingham E Yorkshire HU16 4AU on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Elm Tree House, 71 Finkle Street Cottingham E Yorkshire HU16 4AU on 24 July 2013 (1 page) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (14 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (14 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (14 pages) |
1 March 2013 | Appointment of Ms. Patricia Tomlinson as a secretary (2 pages) |
1 March 2013 | Appointment of Ms. Patricia Tomlinson as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Graham Stroud as a secretary (1 page) |
28 February 2013 | Termination of appointment of Wendy Armit as a director (1 page) |
28 February 2013 | Termination of appointment of Graham Stroud as a secretary (1 page) |
28 February 2013 | Termination of appointment of Wendy Armit as a director (1 page) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 March 2012 | Annual return made up to 9 March 2012 no member list (15 pages) |
13 March 2012 | Annual return made up to 9 March 2012 no member list (15 pages) |
13 March 2012 | Annual return made up to 9 March 2012 no member list (15 pages) |
6 March 2012 | Appointment of Mr George Ian Turnbull as a director (2 pages) |
6 March 2012 | Appointment of Mr George Trevor Holborn as a director (2 pages) |
6 March 2012 | Termination of appointment of Nicholas Norton as a director (1 page) |
6 March 2012 | Appointment of Mr George Ian Turnbull as a director (2 pages) |
6 March 2012 | Appointment of Mr George Trevor Holborn as a director (2 pages) |
6 March 2012 | Termination of appointment of Nicholas Norton as a director (1 page) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
11 March 2011 | Annual return made up to 10 March 2011 no member list (14 pages) |
7 March 2011 | Appointment of Mrs Wendy Armit as a director (2 pages) |
7 March 2011 | Appointment of Mrs Wendy Armit as a director (2 pages) |
2 March 2011 | Termination of appointment of Edwin Johnson as a director (1 page) |
2 March 2011 | Termination of appointment of Edwin Johnson as a director (1 page) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 March 2010 | Annual return made up to 10 March 2010 no member list (9 pages) |
23 March 2010 | Annual return made up to 10 March 2010 no member list (9 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Graham Stroud on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martin James Graham Stroud on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Robert Wilson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Jack Walter on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Edwin Colin Johnson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Albert Raymond Kenyon on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Philip Finn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barry Appleyard on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Cross on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Graham Stroud on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martin James Graham Stroud on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Robert Wilson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Cross on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Edwin Colin Johnson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Jack Walter on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Albert Raymond Kenyon on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Philip Finn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barry Appleyard on 22 March 2010 (2 pages) |
12 March 2010 | Appointment of Mr Nicholas James Norton as a director (2 pages) |
12 March 2010 | Appointment of Mr Paul Anthony Fenwick as a director (2 pages) |
12 March 2010 | Appointment of Mr Nicholas James Norton as a director (2 pages) |
12 March 2010 | Appointment of Mr Paul Anthony Fenwick as a director (2 pages) |
4 March 2010 | Termination of appointment of Kent Dewar as a director (1 page) |
4 March 2010 | Termination of appointment of Kent Dewar as a director (1 page) |
2 March 2010 | Termination of appointment of Patrick Hannan as a director (1 page) |
2 March 2010 | Termination of appointment of Patrick Hannan as a director (1 page) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 June 2009 | Director appointed christopher philip finn (2 pages) |
26 June 2009 | Appointment terminated director ashley colborn (1 page) |
26 June 2009 | Director appointed christopher philip finn (2 pages) |
26 June 2009 | Appointment terminated director ashley colborn (1 page) |
27 March 2009 | Annual return made up to 10/03/09 (6 pages) |
27 March 2009 | Annual return made up to 10/03/09 (6 pages) |
19 March 2009 | Director appointed bryan john peaks (2 pages) |
19 March 2009 | Director appointed john robert wilson (2 pages) |
19 March 2009 | Director appointed bryan john peaks (2 pages) |
19 March 2009 | Director appointed john robert wilson (2 pages) |
5 March 2009 | Appointment terminated director david ryley (1 page) |
5 March 2009 | Appointment terminated director peter clark (1 page) |
5 March 2009 | Appointment terminated director david ryley (1 page) |
5 March 2009 | Appointment terminated director peter clark (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2008 | Director appointed edwin colin johnson (2 pages) |
29 April 2008 | Director appointed edwin colin johnson (2 pages) |
25 April 2008 | Annual return made up to 10/03/08 (5 pages) |
25 April 2008 | Annual return made up to 10/03/08 (5 pages) |
16 April 2008 | Director appointed kent dewar (2 pages) |
16 April 2008 | Director appointed barry appleyard (2 pages) |
16 April 2008 | Director appointed kent dewar (2 pages) |
16 April 2008 | Director appointed barry appleyard (2 pages) |
8 April 2008 | Director's change of particulars / ashley colborn / 25/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / ashley colborn / 25/03/2008 (1 page) |
26 March 2008 | Director and secretary appointed graham stroud (2 pages) |
26 March 2008 | Director and secretary appointed graham stroud (2 pages) |
14 March 2008 | Appointment terminated director brian spence (1 page) |
14 March 2008 | Appointment terminated director samuel green (1 page) |
14 March 2008 | Appointment terminate, director and secretary robert john walker logged form (1 page) |
14 March 2008 | Appointment terminated secretary robert walker (1 page) |
14 March 2008 | Appointment terminated director brian spence (1 page) |
14 March 2008 | Appointment terminated director samuel green (1 page) |
14 March 2008 | Appointment terminate, director and secretary robert john walker logged form (1 page) |
14 March 2008 | Appointment terminated secretary robert walker (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 10/03/07 (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: elm tree house, finkle street, cottingham, E.yorkshire HU16 4AU (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Annual return made up to 10/03/07 (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: elm tree house, finkle street, cottingham, E.yorkshire HU16 4AU (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 May 2006 | Annual return made up to 10/03/06 (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Annual return made up to 10/03/06 (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Annual return made up to 10/03/05
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Annual return made up to 10/03/05
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
1 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2004 | Annual return made up to 22/03/04
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2004 | Annual return made up to 22/03/04
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 June 2003 | Memorandum and Articles of Association (5 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Memorandum and Articles of Association (5 pages) |
25 June 2003 | Resolutions
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 22/03/03
|
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 22/03/03
|
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 April 2002 | Annual return made up to 22/03/02 (7 pages) |
11 April 2002 | Annual return made up to 22/03/02 (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Annual return made up to 22/03/01
|
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Annual return made up to 22/03/01
|
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 April 2000 | Annual return made up to 22/03/00 (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Annual return made up to 22/03/00 (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 December 1999 | Director resigned (2 pages) |
10 December 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 22/03/99
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 22/03/99
|
15 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 April 1998 | Annual return made up to 22/03/98
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Annual return made up to 22/03/98
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 22/03/97
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 22/03/97
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
17 April 1996 | Annual return made up to 22/03/96
|
17 April 1996 | Annual return made up to 22/03/96
|
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Annual return made up to 22/03/95
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Annual return made up to 22/03/95
|