Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Barrie Hall |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 February 1993) |
Role | Accountant |
Correspondence Address | Tythe Homestead Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TD Wales |
Director Name | Richard Lindsay Fraser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 1996) |
Role | Accountant |
Correspondence Address | Prestbury Cheldenham Glos GL52 3BT Wales |
Secretary Name | Barrie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Tythe Homestead Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TD Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Mr John Henry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(57 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1996(60 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(69 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(70 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(70 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(74 years, 2 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(74 years, 2 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(77 years, 5 months 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(80 years, 6 months 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(80 years, 11 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 | 01904 642199 |
Telephone region | York |
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 |
15k at £1 | Westbury Homes (Holdings) LTD 99.99% Ordinary |
---|---|
1 at £1 | Westbury Homes (Midlands) LTD 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
23 October 1957 | Delivered on: 5 November 1957 Persons entitled: The Trustees of the Gloucestershire District No. 77 of the Independent Order of Recliabites(Salford Unity) Friendly Society Classification: Legal charge Secured details: £1320 and further advances. Particulars: 36, midland rd, gloucester. Fully Satisfied |
---|---|
21 July 1947 | Delivered on: 30 July 1947 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: Land/blds--churchdown court estates, churchdown, hareham & burnwood gloucester. Outstanding |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 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) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
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) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
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) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
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 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
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 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) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
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 | Termination of appointment of Michael Farley as a director (1 page) |
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) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 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) |
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) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 20 July 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) |
26 October 2010 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 pages) |
26 October 2010 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 pages) |
26 October 2010 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (3 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) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 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 Jeffrey 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 Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
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) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for John White 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 John White 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 John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (7 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
24 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury hse lansdown rd cheltenham glos GL50 2WH (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury hse lansdown rd cheltenham glos GL50 2WH (1 page) |
24 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
24 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
22 December 2005 | New director appointed (4 pages) |
22 December 2005 | New director appointed (4 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
21 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
21 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
6 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
3 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
21 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
15 March 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
15 March 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
10 October 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
10 October 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
15 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
18 October 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
22 August 2000 | Return made up to 20/07/00; full list of members
|
22 August 2000 | Return made up to 20/07/00; full list of members
|
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members
|
20 August 1999 | Return made up to 20/07/99; full list of members
|
6 August 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
6 August 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
6 August 1998 | Return made up to 20/07/98; no change of members (5 pages) |
6 August 1998 | Return made up to 20/07/98; no change of members (5 pages) |
23 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
23 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
20 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
22 August 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
22 August 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
3 August 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
3 August 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
3 August 1995 | Return made up to 20/07/95; no change of members
|
3 August 1995 | Return made up to 20/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
13 August 1990 | Return made up to 20/07/90; full list of members (4 pages) |
13 August 1990 | Return made up to 20/07/90; full list of members (4 pages) |
30 November 1989 | Return made up to 17/11/89; full list of members (4 pages) |
30 November 1989 | Return made up to 17/11/89; full list of members (4 pages) |
27 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
27 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
19 August 1987 | Return made up to 11/06/87; full list of members (4 pages) |
19 August 1987 | Return made up to 11/06/87; full list of members (4 pages) |
23 June 1986 | Return made up to 12/05/86; full list of members (4 pages) |
23 June 1986 | Return made up to 12/05/86; full list of members (4 pages) |
10 May 1985 | Memorandum and Articles of Association (10 pages) |
10 May 1985 | Memorandum and Articles of Association (10 pages) |
16 November 1935 | Certificate of incorporation (1 page) |
16 November 1935 | Incorporation (14 pages) |
16 November 1935 | Certificate of incorporation (1 page) |
16 November 1935 | Incorporation (14 pages) |