Fulford
York
YO19 4FE
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(76 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Jonathan Peter Spencer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 6 Varsity Row London SW14 8SA |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Eric William Foulds |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Downsview Road Upper Norwood London SE19 3XD |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(70 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(73 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(82 years after company formation) |
Appointment Duration | 6 years (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(84 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(84 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(88 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(91 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(91 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
6.9m at £1 | Ideal Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffery Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffery Fairburn as a director (3 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 19/03/05; no change of members (4 pages) |
20 April 2005 | Return made up to 19/03/05; no change of members (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 19/03/04; no change of members (4 pages) |
2 April 2004 | Return made up to 19/03/04; no change of members (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members
|
2 April 2003 | Return made up to 19/03/03; full list of members
|
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
10 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 19/03/01; no change of members (5 pages) |
28 March 2001 | Return made up to 19/03/01; no change of members (5 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 19/03/00; no change of members (4 pages) |
27 March 2000 | Return made up to 19/03/00; no change of members (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Return made up to 19/03/98; no change of members
|
25 March 1998 | Return made up to 19/03/98; no change of members
|
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 April 1997 | Return made up to 19/03/97; no change of members (5 pages) |
2 April 1997 | Return made up to 19/03/97; no change of members (5 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 19/03/96; full list of members (8 pages) |
26 March 1996 | Return made up to 19/03/96; full list of members (8 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (1 page) |
23 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
22 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
22 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
22 November 1971 | Company name changed\certificate issued on 22/11/71 (2 pages) |
22 November 1971 | Company name changed\certificate issued on 22/11/71 (2 pages) |
25 April 1925 | Certificate of incorporation (1 page) |
25 April 1925 | Certificate of incorporation (1 page) |