Stanningley Rd
Armley
Leeds
LS12 2QS
Director Name | Mrs Margaret Rosalie Berrington |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mrs Gillian Pedder |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(89 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Secretary Name | Mrs Gillian Pedder |
---|---|
Status | Current |
Appointed | 26 March 2018(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mrs Janine Mary Johnson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mr Simon Archibald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mr Andrew James Illingworth |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2021(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mr Brendan John Phillips |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mr Richard Slack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Study Coordinator |
Country of Residence | England |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Reginald Brace |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 1998) |
Role | Freelance Journalist |
Correspondence Address | 7 Buckstone Rise Leeds West Yorkshire LS17 5HR |
Director Name | Mr Brian David Hayward |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(68 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 1993) |
Role | Divisional Sales Manager |
Country of Residence | England |
Correspondence Address | The Lindens Woodside Aspley Guise Buckinghamshire MK17 8ED |
Director Name | Mr William Terrence Fairbank |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(68 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smithy Mills Lane Off Long Causeway Adel Leeds West Yorkshire LS16 8HF |
Director Name | Bryan Butler |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1994) |
Role | Retired |
Correspondence Address | 72 Holme Grove Burley In Wharfedale Ilkley West Yorkshire LS29 7QD |
Secretary Name | Miss Mary Booth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 9 Rossefield Place Bramley Leeds West Yorkshire LS13 3RJ |
Director Name | Mrs Dorcas Dupin |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(69 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Waterloo Road Pudsey West Yorkshire LS28 7PW |
Director Name | Elizabeth Jane Campbell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 1997) |
Role | Clerk |
Correspondence Address | 34 Allerton Grange Drive Moortown Leeds West Yorkshire LS17 6LW |
Director Name | Adrian Keith Barraclough |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(73 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2000) |
Role | Environmental Scientist |
Correspondence Address | 10 Forrest Avenue Marsh Huddersfield West Yorkshire HD1 4PL |
Secretary Name | Brian Layfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(73 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 36 Oak Dene Close Pudsey West Yorkshire LS28 9LW |
Director Name | Simon Maurice Frieze |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(75 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2000) |
Role | Tennis Coach |
Correspondence Address | 73 Primley Park Road Leeds West Yorkshire LS17 7HR |
Director Name | Mr Peter Wood Kenyon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(75 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holt Park Avenue Leeds West Yorkshire LS16 7RA |
Secretary Name | Janet Catherine Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(75 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenside Drive Leeds West Yorkshire LS12 4SF |
Director Name | Alison Jane Griffin |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2002) |
Role | Marketing Manager |
Correspondence Address | 58 Billingbauk Drive Leeds West Yorkshire LS13 4RX |
Director Name | Mr Geoffrey Charles Berrington |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2002) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ravens Mount Pudsey West Yorkshire LS28 9HT |
Director Name | John Simon Collins |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | Operations Manager |
Correspondence Address | 19 Aberdeen Walk Leeds West Yorkshire LS12 3SB |
Secretary Name | Emma Louise Spratley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2005) |
Role | Stock Broker |
Correspondence Address | 6 Hough End Close Leeds West Yorkshire LS13 4HF |
Secretary Name | Mr Peter Wood Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holt Park Avenue Leeds West Yorkshire LS16 7RA |
Director Name | Michael Bernard Charles Farnham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Information Technology |
Correspondence Address | 6 Hazelhurst Court Pudsey West Yorkshire LS28 9NW |
Director Name | Mrs Janine Mary Johnson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(83 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2011) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 21 Woodside Drive Leeds West Yorkshire LS27 9NL |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenhill Road Armley Leeds West Yorkshire LS12 3QA |
Director Name | Mr Glenn Michael Gaines |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(85 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2011) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Park Avenue Drighlington Bradford West Yorkshire BD11 1AR |
Secretary Name | Mrs Rachel McDonald |
---|---|
Status | Resigned |
Appointed | 02 April 2012(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
Director Name | Mr Peter Housencroft |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Marsh Terrace Pudsey West Yorkshire LS28 7NT |
Director Name | Mr Graham Ian Alexander |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2019) |
Role | Freelance Graphic Artist |
Country of Residence | England |
Correspondence Address | 193 Iveson Drive Leeds West Yorkshire LS16 6NY |
Telephone | 0113 2522827 |
---|---|
Telephone region | Leeds |
Registered Address | The Pavilion Stanningley Rd Armley Leeds LS12 2QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £130,597 |
Cash | £52,300 |
Current Liabilities | £1,429 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (7 months ago) |
---|---|
Next Return Due | 13 May 2024 (5 months, 2 weeks from now) |
7 July 1925 | Delivered on: 7 July 1925 Classification: A registered charge Outstanding |
---|---|
15 May 1924 | Delivered on: 15 May 1924 Classification: A registered charge Outstanding |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
27 July 2020 | Appointment of Mr Simon Archibald as a director on 1 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Janine Mary Johnson as a director on 1 July 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr Graham Ian Alexander as a director on 19 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Graham Ian Alexander as a director on 19 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Robert Pitt as a director on 19 February 2020 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 June 2019 | Termination of appointment of Graham Ian Alexander as a director on 5 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Carol Patricia Scott as a director on 5 June 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Rachel Katherine Mcdonald as a director on 26 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Graham Ian Alexander as a director on 26 March 2018 (2 pages) |
9 April 2018 | Appointment of Mrs Gillian Pedder as a secretary on 26 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Rachel Mcdonald as a secretary on 26 March 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Termination of appointment of Janet Catherine Pritchard as a director on 27 March 2017 (1 page) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Janet Catherine Pritchard as a director on 27 March 2017 (1 page) |
25 July 2016 | Appointment of Mr Frank Edward Richardson as a director on 12 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Frank Edward Richardson as a director on 12 July 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 29 April 2016 no member list (8 pages) |
3 May 2016 | Annual return made up to 29 April 2016 no member list (8 pages) |
16 February 2016 | Termination of appointment of Geoffrey Charles Berrington as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Geoffrey Charles Berrington as a director on 15 February 2016 (1 page) |
26 January 2016 | Appointment of Mr Robert Pitt as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas James Mcdonald as a director on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Robert Pitt as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas James Mcdonald as a director on 25 January 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
27 May 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
3 April 2015 | Appointment of Mr Peter Housencroft as a director on 30 March 2015 (2 pages) |
3 April 2015 | Appointment of Mr Peter Housencroft as a director on 30 March 2015 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 29 April 2014 no member list (6 pages) |
29 April 2014 | Annual return made up to 29 April 2014 no member list (6 pages) |
3 June 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
3 June 2013 | Appointment of Mrs Gillian Pedder as a director (2 pages) |
3 June 2013 | Appointment of Mrs Gillian Pedder as a director (2 pages) |
3 June 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2012 | Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 29 April 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 29 April 2012 no member list (7 pages) |
10 April 2012 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
10 April 2012 | Termination of appointment of Peter Kenyon as a director (1 page) |
10 April 2012 | Appointment of Mrs Rachel Mcdonald as a secretary (1 page) |
10 April 2012 | Termination of appointment of Peter Kenyon as a secretary (1 page) |
10 April 2012 | Appointment of Mrs Rachel Mcdonald as a secretary (1 page) |
10 April 2012 | Termination of appointment of Peter Kenyon as a director (1 page) |
22 February 2012 | Director's details changed for Ms Rachel Katherine Davey on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Ms Rachel Katherine Davey on 20 February 2012 (2 pages) |
2 August 2011 | Termination of appointment of Jeremy Dunne as a director (1 page) |
2 August 2011 | Termination of appointment of Jeremy Dunne as a director (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 no member list (10 pages) |
3 May 2011 | Annual return made up to 29 April 2011 no member list (10 pages) |
11 April 2011 | Termination of appointment of Glenn Gaines as a director (1 page) |
11 April 2011 | Termination of appointment of Glenn Gaines as a director (1 page) |
11 April 2011 | Termination of appointment of Janine Johnson as a director (1 page) |
11 April 2011 | Appointment of Mrs Margaret Rosalie Berrington as a director (2 pages) |
11 April 2011 | Appointment of Mr Geoffrey Charles Berrington as a director (2 pages) |
11 April 2011 | Termination of appointment of Janine Johnson as a director (1 page) |
11 April 2011 | Appointment of Mrs Margaret Rosalie Berrington as a director (2 pages) |
11 April 2011 | Termination of appointment of Daniel Wharton as a director (1 page) |
11 April 2011 | Appointment of Mr Geoffrey Charles Berrington as a director (2 pages) |
11 April 2011 | Termination of appointment of Daniel Wharton as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Annual return made up to 29 April 2010 no member list (8 pages) |
7 May 2010 | Director's details changed for Carol Patricia Scott on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Glenn Michael Gaines on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Janine Mary Johnson on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Daniel Robert Wharton on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Guy Smith on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Carol Patricia Scott on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Janet Catherine Pritchard on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Janine Mary Johnson on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Peter Wood Kenyon on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 no member list (8 pages) |
7 May 2010 | Director's details changed for Andrew Guy Smith on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Glenn Michael Gaines on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Peter Wood Kenyon on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Daniel Robert Wharton on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Janet Catherine Pritchard on 29 April 2010 (2 pages) |
6 April 2010 | Appointment of Ms Katharine Jane Hoggard as a director (2 pages) |
6 April 2010 | Appointment of Ms Katharine Jane Hoggard as a director (2 pages) |
1 April 2010 | Appointment of Ms Rachel Katherine Davey as a director (2 pages) |
1 April 2010 | Appointment of Mr Nicholas James Mcdonald as a director (2 pages) |
1 April 2010 | Appointment of Ms Rachel Katherine Davey as a director (2 pages) |
1 April 2010 | Appointment of Mr Nicholas James Mcdonald as a director (2 pages) |
2 March 2010 | Termination of appointment of Suzanne Wildridge as a director (1 page) |
2 March 2010 | Termination of appointment of Suzanne Wildridge as a director (1 page) |
26 May 2009 | Annual return made up to 29/04/09 (5 pages) |
26 May 2009 | Annual return made up to 29/04/09 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Appointment terminated director frank richardson (1 page) |
24 March 2009 | Director appointed mr glenn michael gaines (1 page) |
24 March 2009 | Director appointed mr glenn michael gaines (1 page) |
24 March 2009 | Appointment terminated director frank richardson (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Annual return made up to 29/04/08 (5 pages) |
22 May 2008 | Annual return made up to 29/04/08 (5 pages) |
16 April 2008 | Director appointed andrew guy smith (2 pages) |
16 April 2008 | Director appointed janet catherine pritchard (2 pages) |
16 April 2008 | Director appointed janet catherine pritchard (2 pages) |
16 April 2008 | Director appointed frank edward richardson (2 pages) |
16 April 2008 | Director appointed frank edward richardson (2 pages) |
16 April 2008 | Director appointed andrew guy smith (2 pages) |
11 April 2008 | Appointment terminated director ruth robson (1 page) |
11 April 2008 | Appointment terminated director michael farnham (1 page) |
11 April 2008 | Appointment terminated director michael farnham (1 page) |
11 April 2008 | Appointment terminated director ruth robson (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Annual return made up to 29/04/07 (2 pages) |
14 May 2007 | Annual return made up to 29/04/07 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Annual return made up to 29/04/06 (2 pages) |
30 May 2006 | Annual return made up to 29/04/06 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Annual return made up to 29/04/05 (2 pages) |
23 May 2005 | Annual return made up to 29/04/05 (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Annual return made up to 29/04/04
|
26 May 2004 | Annual return made up to 29/04/04
|
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Annual return made up to 29/04/03
|
31 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 May 2003 | Annual return made up to 29/04/03
|
31 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 May 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Annual return made up to 29/04/02
|
22 May 2002 | Annual return made up to 29/04/02
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
31 May 2001 | Annual return made up to 29/04/01
|
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2001 | Annual return made up to 29/04/01
|
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 May 2000 | Annual return made up to 29/04/00 (6 pages) |
25 May 2000 | Annual return made up to 29/04/00 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
26 May 1999 | Annual return made up to 29/04/99
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 May 1999 | Annual return made up to 29/04/99
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Annual return made up to 29/04/98 (8 pages) |
26 May 1998 | Annual return made up to 29/04/98 (8 pages) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Annual return made up to 29/04/97
|
22 May 1997 | Annual return made up to 29/04/97
|
22 May 1997 | Director's particulars changed (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
30 May 1996 | Annual return made up to 29/04/96 (8 pages) |
30 May 1996 | Annual return made up to 29/04/96 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 May 1995 | Annual return made up to 29/04/95
|
18 May 1995 | Annual return made up to 29/04/95
|
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |