Cuttle Lane, Biddestone
Chippenham
Wiltshire
SN14 7DF
Director Name | Dorina Maria Falaise |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 27 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Galley Close Barking Essex IG11 0XL |
Director Name | Mr David Alan Cranston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elm Grove Salisbury SP1 1NQ |
Director Name | Mr Paul Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(48 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 November 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ron Golding Close Malmesbury Wiltshire SN16 9XR |
Director Name | Ms Abigail Titley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 November 2018) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Richmond Gardens Longlevens Gloucester GL2 0DT Wales |
Director Name | Mr Andrew Edward Elks |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2016(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 November 2018) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Barry St George Austin Reed |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Crakehall House Crakehall Bedale North Yorkshire DL8 1HS |
Director Name | Mr David Compton Froome Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1996) |
Role | Retired Merchant Banker |
Correspondence Address | The Manor Berwick St John Shaftesbury Dorset SP7 0EX |
Director Name | Arthur Henry Joslin |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1995) |
Role | Retired |
Correspondence Address | 10 Wykeham Way Burgess Hill West Sussex RH15 0HF |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | David John Gale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 80 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Director Name | Anthony Burville Stone |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | 14 Oakwell Mount Leeds West Yorkshire LS8 1RS |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Diane Kay Longman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(33 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 17 Brooke Forest Fairlands Guildford Surrey GU3 3JH |
Director Name | John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Redwood House 12 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | John Goronwy Jones |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 3 Parkfield Stillington York North Yorkshire YO6 1JR |
Director Name | Eileen May Mahon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2001) |
Role | Personnel Officer |
Correspondence Address | 350 Hungerford Road Crewe Cheshire CW1 6HD |
Director Name | Edward James Jarman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2002) |
Role | Retired |
Correspondence Address | 16 Hambleton Way Easingwold York North Yorkshire YO61 3EE |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(39 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Robert Withers |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2003) |
Role | Retail Manager |
Correspondence Address | 10 Charlton Lane Brentry Bristol BS10 6SQ |
Director Name | Dawn Winifred Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2007) |
Role | Senior Merchandiser |
Correspondence Address | 4 First Avenue Ewell KT19 9TP |
Director Name | Nicholas Sidney Ferguson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2008) |
Role | Retail Manager |
Correspondence Address | 42 Beedon Drive Easthampstead Grange Bracknell RG12 8GJ |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mrs Jane Paterson Marriott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 February 2009) |
Role | Human Resource Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lincolns Close St Albans Hertfordshire AL4 9YQ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(45 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Director Name | Elaine Vanson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Potters Croft Horsham Sussex RH13 5LR |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Director Name | Diane Hollis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2015) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Website | austinreed.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Voluntary strike-off action has been suspended (1 page) |
30 November 2017 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 28 May 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 28 May 2016 no member list (7 pages) |
24 February 2016 | Appointment of Mr Andrew Edward Elks as a director on 4 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Andrew Edward Elks as a director on 4 January 2016 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Termination of appointment of Elaine Vanson as a director on 1 April 2015 (1 page) |
9 December 2015 | Appointment of Ms Abigail Titley as a director on 26 August 2015 (2 pages) |
9 December 2015 | Termination of appointment of Elaine Vanson as a director on 1 April 2015 (1 page) |
9 December 2015 | Appointment of Ms Abigail Titley as a director on 26 August 2015 (2 pages) |
9 December 2015 | Termination of appointment of Diane Hollis as a director on 1 June 2015 (1 page) |
9 December 2015 | Termination of appointment of Diane Hollis as a director on 1 June 2015 (1 page) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (7 pages) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 June 2014 | Annual return made up to 28 May 2014 no member list (7 pages) |
11 June 2014 | Annual return made up to 28 May 2014 no member list (7 pages) |
28 May 2014 | Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
11 June 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 May 2012 | Annual return made up to 28 May 2012 no member list (7 pages) |
31 May 2012 | Annual return made up to 28 May 2012 no member list (7 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 July 2011 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
27 July 2011 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
22 June 2011 | Appointment of Diane Hollis as a director (2 pages) |
22 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
22 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
22 June 2011 | Appointment of Diane Hollis as a director (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Elaine Vanson on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Adrian Philip Herring on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Dorina Maria Falaise on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Adrian Philip Herring on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Dorina Maria Falaise on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Morris on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Mr Paul Morris on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Elaine Vanson on 28 May 2010 (2 pages) |
21 April 2010 | Appointment of Mr Paul Morris as a director (1 page) |
21 April 2010 | Appointment of Mr Paul Morris as a director (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 May 2009 | Annual return made up to 28/05/09 (3 pages) |
28 May 2009 | Appointment terminated director jane marriott (1 page) |
28 May 2009 | Annual return made up to 28/05/09 (3 pages) |
28 May 2009 | Appointment terminated director jane marriott (1 page) |
24 February 2009 | Secretary appointed francesca mitchell (2 pages) |
24 February 2009 | Secretary appointed francesca mitchell (2 pages) |
26 November 2008 | Appointment terminated director nicholas ferguson (1 page) |
26 November 2008 | Appointment terminated director nicholas ferguson (1 page) |
12 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
12 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 September 2008 | Director appointed elaine vanson logged form (2 pages) |
2 September 2008 | Director appointed elaine vanson (2 pages) |
2 September 2008 | Director appointed elaine vanson logged form (2 pages) |
2 September 2008 | Director appointed elaine vanson (2 pages) |
2 June 2008 | Annual return made up to 28/05/08 (3 pages) |
2 June 2008 | Annual return made up to 28/05/08 (3 pages) |
21 October 2007 | Accounts made up to 31 March 2007 (3 pages) |
21 October 2007 | Accounts made up to 31 March 2007 (3 pages) |
5 June 2007 | Annual return made up to 28/05/07 (2 pages) |
5 June 2007 | Annual return made up to 28/05/07 (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 May 2006 | Annual return made up to 28/05/06 (2 pages) |
31 May 2006 | Annual return made up to 28/05/06 (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 June 2005 | Annual return made up to 28/05/05 (2 pages) |
2 June 2005 | Annual return made up to 28/05/05 (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 June 2004 | Annual return made up to 28/05/04 (2 pages) |
11 June 2004 | Annual return made up to 28/05/04 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Annual return made up to 28/05/03 (7 pages) |
24 June 2003 | Annual return made up to 28/05/03 (7 pages) |
24 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
14 June 2002 | Company name changed austin reed pension fund LIMITED\certificate issued on 14/06/02 (4 pages) |
14 June 2002 | Annual return made up to 28/05/02 (7 pages) |
14 June 2002 | Company name changed austin reed pension fund LIMITED\certificate issued on 14/06/02 (4 pages) |
14 June 2002 | Annual return made up to 28/05/02 (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk yorkshire YO7 1PF (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk yorkshire YO7 1PF (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 July 2001 | Annual return made up to 28/05/01 (7 pages) |
23 July 2001 | Annual return made up to 28/05/01 (7 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
26 June 2000 | Annual return made up to 28/05/00 (5 pages) |
26 June 2000 | Annual return made up to 28/05/00 (5 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Annual return made up to 28/05/99 (7 pages) |
30 June 1999 | Annual return made up to 28/05/99 (7 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 28/05/97
|
19 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 28/05/97
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (3 pages) |
24 June 1996 | New director appointed (3 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Annual return made up to 28/05/96
|
21 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 June 1996 | Annual return made up to 28/05/96
|
21 June 1996 | Director resigned (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 June 1995 | Annual return made up to 28/05/95
|
21 June 1995 | Annual return made up to 28/05/95
|
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
20 February 1961 | Incorporation (19 pages) |
20 February 1961 | Certificate of incorporation (1 page) |
20 February 1961 | Incorporation (19 pages) |
20 February 1961 | Certificate of incorporation (1 page) |