Bradford
West Yorkshire
BD1 4AH
Director Name | Mr Richard Burke |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(91 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Robert Glyn Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 1997) |
Role | Finance Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr William James Campbell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 October 2000) |
Role | Personnel Director |
Correspondence Address | 2 Heather Gardens Scarcroft Leeds West Yorkshire LS14 3HU |
Director Name | Mr Michael John Charles Harris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1992) |
Role | Managing Director |
Correspondence Address | The Deri Bramhope Manor Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Secretary Name | Mr Frederick William Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(67 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tithe House Way Huddersfield West Yorkshire HD2 1RD |
Director Name | Neil Gareth Atkinson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | The Old Chapel Knaresborough Road Follifoot Harrogate North Yorkshire HG3 1DT |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melville Margaret Avenue Bardsey Leeds West Yorkshire LS17 9AT |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Mr Andrew Ratcliffe Hill |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Director Name | Alistair James Skelsey |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Bluebill Lodge 79 Lower Mill Bank Triangle Sowerby Bridge Halifax West Yorkshire HX6 3ED |
Director Name | Peter Palich |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 1996) |
Role | Company Director |
Correspondence Address | 33 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Eric Robert Faintreny |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1996(72 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 40 Woodvale Crescent Bingley West Yorkshire BD16 4AL |
Director Name | Richard Bott |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 49 Henley Avenue Dewsbury West Yorkshire WF12 0LN |
Director Name | Janet McAulay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Pavilion House Coldbath Road Harrogate North Yorkshire HG2 0PB |
Director Name | Mark Cheshire |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(73 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossroads Farm Barton Le Willows York North Yorkshire YO60 7PD |
Director Name | Marianne McKenzie Green |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(74 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | The Owl House 19 Eagle Row Lymm Cheshire WA13 0PY |
Director Name | Henry John Heavisides |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | High Clere Villas 20 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | Richard Guy Marie Simonin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 1998(74 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 15 Place Sebastopol Lille 59000 France |
Director Name | Paul Delaoutre |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2001(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 19 Rue Theodore De Banville Paris 75017 Foreign |
Director Name | Emeric Toulemonde |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2001(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 41, Avenue De La Marne Tourcoing 59200 France |
Director Name | Olivier Jacques Georges Izard |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2003(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | La Redoute Sa 57 Rue De Blanchemaille Roubaix North France 59100 |
Director Name | Bertrand Anne Louis De Talhouet |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(80 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 60 ,Rue D'Hem - Chemin De La Fontaine - La Rianderie Croix 59170 Nord France |
Director Name | Mrs Jane Elisabeth Madeley |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 102 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Director Name | Oliver Maurice Gimpel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 9 Windermere Drive Alwoodley Leeds West Yorkshire LS17 7UZ |
Director Name | Stephane Marie Marcel Roche |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2006(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | Hilly Ridge Grosvenor Road Headingley Leeds West Yorkshire |
Secretary Name | Ellen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(84 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2008) |
Role | Solicitor |
Correspondence Address | 6 Wharfe Grove Wetherby West Yorkshire LS22 6HA |
Director Name | Mr Alan Thomson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hamilton House, 4 Park Avenue Harrogate HG2 9BQ |
Director Name | Francoise Suzanne Marcelle Deve |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2009(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Hans Ohlsson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2009(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mr Andrew William Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Ms Nathalie Catherine Balla |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2015) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Website | laredoute.co.uk |
---|
Registered Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Redcats (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 17 January 2009 Persons entitled: Regency Assets Limited (The Participant) Classification: Northern ireland deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right title and interest in and to the applicable charged monies and to the originator collection accounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 17 January 2009 Persons entitled: Regency Assets Limited (The Participant) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the chargor to the participant under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the applicable charged monies; the originator collection accounts. See the mortgage charge document for full details. Fully Satisfied |
27 November 1990 | Delivered on: 11 December 1990 Satisfied on: 24 December 1991 Persons entitled: Barclays De Zoete Wedd Limitedesas Security Agent for Itself and the Beneficiari Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement and or facility letter both dated 27/11/90. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 1990 | Delivered on: 6 December 1990 Satisfied on: 29 November 1996 Persons entitled: Royal Exchange Trust Company Limited Classification: A fourth supplemental trust deed Secured details: Securing 63/8 percent debenture stock 1985/90, 8 3/4 percent debenture stock 1991/96 and 9 1/4 per cent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed. Particulars: See doc m 98 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2017 | Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 November 2017 | Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
7 November 2017 | Change of details for Lruk (Holdings) Limited as a person with significant control on 7 November 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 January 2016 | Company name changed la redoute (uk) LIMITED\certificate issued on 13/01/16
|
11 January 2016 | Change of name notice (2 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 May 2015 | Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015 (1 page) |
20 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
2 July 2013 | Termination of appointment of Francoise Deve as a director (1 page) |
2 July 2013 | Appointment of Ms Nathalie Catherine Balla as a director (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 July 2012 | Appointment of Mr Andrew William Roberts as a director (2 pages) |
1 December 2011 | Termination of appointment of Hans Ohlsson as a director (1 page) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Termination of appointment of Alan Thomson as a director (1 page) |
28 July 2010 | Appointment of Mr Michael Truluck as a director (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
22 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Francoise Suzanne Marcelle Deve on 23 November 2009 (2 pages) |
20 November 2009 | Appointment of Francoise Suzanne Marcelle Deve as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 27 December 2008 (5 pages) |
8 May 2009 | Director appointed hans ohlsson (3 pages) |
24 April 2009 | Appointment terminated director stephane roche (1 page) |
24 April 2009 | Appointment terminated director olivier izard (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 December 2008 | Director appointed alan colin thomson (3 pages) |
23 December 2008 | Appointment terminated director jane madeley (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 245-249 horbury road wakefield west yorkshire WF2 8SL (1 page) |
1 September 2008 | Appointment terminated secretary ellen mclaughlin (1 page) |
1 September 2008 | Appointment terminate, secretary ellen mclaughlin logged form (1 page) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (18 pages) |
28 February 2008 | Appointment terminated director oliver gimpel (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
28 October 2007 | Full accounts made up to 30 December 2006 (18 pages) |
26 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 1 January 2005 (17 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (17 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
19 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
1 April 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 22/10/04; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (17 pages) |
25 October 2004 | Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page) |
25 May 2004 | Director's particulars changed (2 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 28 December 2002 (18 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
19 November 2002 | Return made up to 22/10/02; full list of members (10 pages) |
8 July 2002 | Full accounts made up to 29 December 2001 (14 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 30 December 2000 (14 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members
|
11 October 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
10 May 2000 | Director resigned (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 22/10/99; full list of members
|
26 July 1999 | Full accounts made up to 2 January 1999 (15 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (15 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 22/10/98; full list of members
|
31 October 1998 | Full accounts made up to 3 January 1998 (15 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (15 pages) |
23 July 1998 | New director appointed (2 pages) |
18 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | New director appointed (3 pages) |
17 March 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (3 pages) |
18 November 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 22/10/97; no change of members
|
5 September 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 28 December 1996 (14 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Return made up to 22/10/96; full list of members
|
8 September 1996 | New director appointed (2 pages) |
3 August 1996 | Full accounts made up to 30 December 1995 (15 pages) |
29 February 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 22/10/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 August 1994 | Company name changed\certificate issued on 16/08/94 (2 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
31 August 1923 | Certificate of incorporation (1 page) |