East Bierley
Bradford
BD4 6NE
Director Name | Mr Andrew Mark Sykes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr Simon Leach |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Secretary Name | Mr Andrew Mark Sykes |
---|---|
Status | Current |
Appointed | 30 August 2022(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 14 Shuttle Eye Way Grange Moor Wakefield WF4 4UN |
Director Name | Mr Brian Kevin Baker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 August 2000) |
Role | Financial Controller |
Correspondence Address | 30 Kent Road Wednesbury West Midlands WS10 0SB |
Director Name | David John Yewen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2001) |
Role | Fitter |
Correspondence Address | 5 Wakes Road Wednesbury West Midlands WS10 0BY |
Director Name | Phillip Thompson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2006) |
Role | Product Controller |
Correspondence Address | 1 Woodhouse Close East Ardsley Wakefield West Yorkshire WF3 2JX |
Director Name | Mr William Hunter Frew |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 1997) |
Role | Financial Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | John Shaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 August 1996) |
Role | Director Group Personnel |
Correspondence Address | Rose Cottage New Road Caunsall Kidderminster Worcestershire DY11 5YN |
Director Name | Nicola Ann Holmes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Personnel Officer |
Correspondence Address | 6 Green Lane Catherington Waterlooville Hampshire PO8 0JU |
Director Name | George Eric Nutter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Group Managing Director |
Correspondence Address | Leighton Lodge Healey Masham Leighton Ripon North Yorkshire HG4 4LS |
Secretary Name | Mr William Hunter Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | Mr Ivan Stoves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 1997) |
Role | Engineer |
Correspondence Address | 14 Croft House Road Morley Leeds Yorkshire LS27 8PB |
Director Name | Michael Charles Robert Broughton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 6 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Mr Eric Frank Chambers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 September 2000) |
Role | Personnel Manager |
Correspondence Address | Yew House South Crescent Ripon North Yorkshire HG4 1SN |
Director Name | Mr Julian Patrick Holmes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Philip Terence Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2000) |
Role | Engineer |
Correspondence Address | 35 Herbert Road Gosport Hampshire PO12 3RZ |
Secretary Name | Mr Julian Patrick Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Mr Peter Geoffrey Culverwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Beechwood Rise West End Southampton SO18 3PW |
Director Name | Glynis Holmes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2002) |
Role | Team Member Production |
Correspondence Address | 6 Elmfield Court Morley Leeds West Yorkshire LS27 0EP |
Director Name | Andrew Blaize Crabbe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2002) |
Role | Co-Ordinator-Hr |
Correspondence Address | 22 Wigeon Approach Morley Leeds West Yorkshire LS27 8GN |
Director Name | Fred Wilson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2005) |
Role | Pensioner |
Correspondence Address | 59 Allenby Road Beeston Leeds West Yorkshire LS11 5RR |
Director Name | Christopher Ronald Bourne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2004) |
Role | Team Member Production |
Correspondence Address | 50 Woollin Avenue East Ardsley Wakefield West Yorkshire WF3 1EX |
Director Name | Jane Susan Mitchell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 June 2010) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 4 Tawny Close Morley Leeds LS27 8TE |
Director Name | Michael John Warwick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2009) |
Role | Engineer |
Correspondence Address | 104 Quarry Hill Horbury Wakefield West Yorkshire WF4 5NF |
Director Name | Donald Davidson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2009) |
Role | Assembly Worker |
Correspondence Address | 14 Norwood Avenue Birkenshaw Bradford West Yorkshire BD11 2NT |
Director Name | Mr Derek Ian Colquhoun |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(48 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 30 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Secretary Name | Mr Derek Ian Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(48 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 30 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Mr David Timothy Rickell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(51 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 352 Leeds Road Dewsbury West Yorkshire WF12 7QD |
Director Name | Mr Richard Burn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Website | wabco-auto.com |
---|
Registered Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wabco Automotive (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 5 April 2019 (3 pages) |
1 August 2019 | Appointment of Mr Simon Leach as a director on 1 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of David Timothy Rickell as a director on 28 June 2019 (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 5 April 2018 (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 5 April 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 5 April 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
23 September 2016 | Termination of appointment of Richard Burn as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Richard Burn as a director on 22 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Andrew Mark Sykes as a director on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Andrew Mark Sykes as a director on 22 September 2016 (2 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
1 March 2011 | Appointment of Mr Richard Burn as a director (2 pages) |
1 March 2011 | Appointment of Mr Richard Burn as a director (2 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page) |
22 June 2010 | Termination of appointment of Jane Mitchell as a director (1 page) |
22 June 2010 | Termination of appointment of Jane Mitchell as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
12 January 2010 | Director's details changed for Jane Susan Mitchell on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Julian Holmes on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Julian Holmes on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Susan Mitchell on 10 January 2010 (2 pages) |
3 July 2009 | Appointment terminated director donald davidson (1 page) |
3 July 2009 | Appointment terminated director donald davidson (1 page) |
6 April 2009 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
27 February 2009 | Director appointed mr david timothy rickell (1 page) |
27 February 2009 | Appointment terminated director michael warwick (1 page) |
27 February 2009 | Appointment terminated director michael warwick (1 page) |
27 February 2009 | Director appointed mr david timothy rickell (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
7 April 2008 | Director appointed julian holmes (1 page) |
7 April 2008 | Director appointed julian holmes (1 page) |
13 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
13 February 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
13 February 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
13 February 2007 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 10/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
3 May 2003 | New director appointed (1 page) |
3 February 2003 | Return made up to 10/01/03; full list of members
|
3 February 2003 | Return made up to 10/01/03; full list of members
|
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2002 | Full accounts made up to 5 April 2002 (7 pages) |
21 November 2002 | Full accounts made up to 5 April 2002 (7 pages) |
21 November 2002 | Full accounts made up to 5 April 2002 (7 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 November 2001 | Full accounts made up to 5 April 2001 (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 5 April 2000 (7 pages) |
29 March 2001 | Full accounts made up to 5 April 2000 (7 pages) |
29 March 2001 | Full accounts made up to 5 April 2000 (7 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 October 2000 | Company name changed clayton dewandre trustees limite d\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed clayton dewandre trustees limite d\certificate issued on 11/10/00 (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Full accounts made up to 5 April 1999 (7 pages) |
15 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
15 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
15 March 1999 | Full accounts made up to 5 April 1998 (7 pages) |
11 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
3 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
3 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
4 April 1997 | Return made up to 07/02/97; no change of members
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Return made up to 07/02/97; no change of members
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
19 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
19 March 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 February 1996 | Return made up to 07/02/96; full list of members
|
16 February 1996 | Return made up to 07/02/96; full list of members
|
20 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
20 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
20 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
10 February 1992 | New director appointed (2 pages) |
10 February 1992 | New director appointed (2 pages) |
23 November 1957 | Incorporation (13 pages) |