Snaith
Goole
East Yorkshire
DN14 9AA
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 March 2022(73 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Brian Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 August 2000) |
Role | Financial Director |
Correspondence Address | 62 High Street Holme On Spalding Moor York North Yorkshire YO4 4EN |
Director Name | Kevin Mark Nutbrown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 59 Main Street Swanland North Ferriby East Yorkshire HU14 3QP |
Director Name | Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Old Farm House Highwold Beverley Road Market Weighton York North Yorkshire YO4 3ND |
Director Name | Martin Roy Harrison |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 11 Walnut Close Heslington York North Yorkshire YO1 5EZ |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(45 years after company formation) |
Appointment Duration | 5 years (resigned 07 May 1998) |
Role | Chief Executive |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(45 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Dr Keith Coupland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 White Cottages South Cliffe Hotham York North Yorkshire YO43 4UX |
Director Name | Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1997) |
Role | Research Director |
Correspondence Address | The New House High Street West Cowick Goole North Humberside DN14 9EB |
Director Name | Christopher Miles Sayner |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Peter Charles Goodwin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1997) |
Role | Sales Director |
Correspondence Address | 53 Elloughton Road Elloughton Brough East Yorkshire HU15 1AP |
Director Name | Dr Stephen James Leigh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 27 South Parkway Snaith Goole North Humberside DN14 9JW |
Director Name | Bryan Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Longmans Lane Cottingham HU16 4EA |
Director Name | Mr Stephen Edward Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(48 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Julie Ann Seaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(48 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 2002) |
Role | Technical Marketing Director |
Country of Residence | England |
Correspondence Address | 33 Woods Meadow Hibaldstow Brigg South Humberside DN20 9ES |
Director Name | Kevin Vyse Peacock |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 12 Treetops Court Roundhay Leeds West Yorkshire LS8 2AH |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Dr Robert William Humble |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(51 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Technical Director |
Correspondence Address | 29 Dunston Drive Hessle North Humberside HU13 0HF |
Director Name | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(51 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr David Christopher Clive Widdowson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(51 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2006) |
Role | Finance Director |
Correspondence Address | 12 Ainsty Grove York North Yorkshire YO24 1HQ |
Director Name | Andrew Robert Bramley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(52 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 November 2013) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stuart Arnott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(69 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2022) |
Role | President Operations |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Croda Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 July 2019 | Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Christopher Miles Sayner as a director on 30 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Stuart Arnott as a director on 30 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Stuart Arnott as a director on 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
21 November 2013 | Termination of appointment of Andrew Bramley as a director (1 page) |
21 November 2013 | Termination of appointment of Andrew Bramley as a director (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Miles Sayner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Miles Sayner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Robert Bramley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Miles Sayner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Edward Foots on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Robert Bramley on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Robert Bramley on 1 October 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 April 2008 | Return made up to 09/04/08; no change of members (4 pages) |
23 April 2008 | Return made up to 09/04/08; no change of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 09/04/01; no change of members (9 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 09/04/01; no change of members (9 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 09/04/00; no change of members (8 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (8 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (9 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (9 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (11 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (11 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (1 page) |
20 January 1997 | New director appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | New director appointed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (9 pages) |
1 May 1996 | Return made up to 09/04/96; no change of members (9 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (18 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (18 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |