Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(72 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Graeme Lewis Karavis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(75 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1997) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(52 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2002) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Miss Anna Louise Farmery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2002(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(59 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(64 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(69 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(74 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(75 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Website | www.hallmark.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9020900 |
Telephone region | Freephone |
Registered Address | Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
23 December 1974 | Delivered on: 9 January 1975 Persons entitled: The Law Debenture Corp. LTD. Classification: Deed created by wilson bros.LTD. Secured details: For securing £172,296 outstanding under the terms of a trust deed dated 1/12/64. Particulars: The sum of £172,296 to be paid by the company to the law debenture corp. LTD and to be placed by the latter upon and account with such bank as it shall think fit. Outstanding |
---|---|
22 August 1963 | Delivered on: 27 August 1963 Persons entitled: Midland Bank PLC Classification: Deposit of deeds without written instrument. Secured details: All moneys due etc. Particulars: Academy house, 57/67 chiswell street, E.C.1. Outstanding |
22 August 1963 | Delivered on: 27 August 1963 Persons entitled: Midland Bank PLC Classification: Deposit of deeds without written instrument. Secured details: All moneys due etc. Particulars: 89/95 milton street, E.C.1. Outstanding |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
9 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
19 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
10 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
10 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages) |
20 July 2017 | Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Wilson Bros. Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
18 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
4 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
4 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
16 August 2003 | Return made up to 20/07/03; full list of members
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
1 August 2002 | Return made up to 20/07/02; full list of members
|
1 August 2002 | Return made up to 20/07/02; full list of members
|
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford W.yorks BD4 6HW (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford W.yorks BD4 6HW (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
7 July 2000 | Location of register of members (non legible) (1 page) |
7 July 2000 | Location of register of members (non legible) (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 20/07/99; no change of members
|
31 August 1999 | Return made up to 20/07/99; no change of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
18 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
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
|
29 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (12 pages) |