Bradford
West Yorkshire
BD5 8LJ
Director Name | Mr Robert Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr David Edmund Thomas Morris |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Commercial Officer And Executive Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Secretary Name | Mrs Lorna Sheila Mary Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 63 High Street Teversham Cambridge Cambridgeshire CB1 5AF |
Director Name | Carolyn Jane Marshall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | 8 Buntings Crescent Burwell Cambridge CB5 0EU |
Director Name | Mr Brian Michael Lloyd |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(31 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 19 May 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burkett Way Histon Cambridge Cambridgeshire CB4 4XU |
Director Name | Matthew Lee Christie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1999) |
Role | Insurance Broker |
Correspondence Address | 52 Lysia Street Fulham London SW6 6NG |
Director Name | Kevin John Doggett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | 19 Chamois Close Sawston Cambridge Cambridgeshire CB2 4UT |
Secretary Name | Mr Brian Michael Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burkett Way Histon Cambridge Cambridgeshire CB4 4XU |
Director Name | Philip Stevens |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | 61 Codling Road Bury St Edmunds Suffolk IP32 7HE |
Director Name | Norman John Ridley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Warwick Court Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3HH |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 12 Back Lane Elton Peterborough Cambridgeshire PE8 6RH |
Secretary Name | Mr Albert Joseph Phineous Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2005) |
Role | Secretary |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Ricky Double |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 16 Bridport Avenue Ipswich Suffolk IP3 8QA |
Director Name | Mr David Michael Chapman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Pippin Barn Folly Lane Copdock Ipswich Suffolk IP8 3JQ |
Director Name | Mr Richard William Hyde Harvey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rectory Lane Orlingbury Kettering Northamptonshire NN14 1JH |
Director Name | Mr Ivan William Cutress |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2001) |
Role | Financial Consultant |
Correspondence Address | 1 Mill Close Hemingford Grey Huntingdon Cambridgeshire PE18 9DJ |
Director Name | Mrs Susan Jayne Dougal |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2003) |
Role | Ganeral Manager |
Country of Residence | England |
Correspondence Address | The White House 2 Smithfield Road Norwich Norfolk NR1 2HN |
Director Name | Joyce Edith Tneresa Rahn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2004) |
Role | General Manager Complience & A |
Correspondence Address | 11 Candidus Court Werrington Peterborough Cambridgeshire PE4 5DB |
Director Name | Mr Steven Kendall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2004(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2012) |
Role | Personal Lines Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Jeremy Paul Thomas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(43 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr David Farrington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Ceri Langford |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Commercial Lines Director |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel Barn Church Road Combs Stowmarket Suffolk IP14 2EH |
Secretary Name | Stephen John Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Mr Michael Ernest Hounsell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2011) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ |
Director Name | Hon Matthew Peter Dominic Bullock |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(44 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ |
Director Name | Mark Eaton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2010) |
Role | Building Society |
Country of Residence | United Kingdom |
Correspondence Address | Norwich And Peterborough, Building Society Peterborough Business Pk Lynch Wood Peterborough Cambs PE2 6WZ |
Director Name | Mr Michael Sketch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(44 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2018) |
Role | Building Society |
Country of Residence | United Kingdom |
Correspondence Address | Norwich And Peterborough Building Society Peterborough Business Park, Lynch Wood Peterborough Cambs PE2 6WZ |
Director Name | Mrs Debbie Britton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2009) |
Role | Building Society |
Country of Residence | England |
Correspondence Address | The Grainstore Main Street, Lowick Kettering Northamptonshire NN14 3BH |
Secretary Name | Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2011) |
Role | Secretary |
Correspondence Address | Norwich And Peterborough Building Society Peterborough Business Park, Lynch Wood Peterborough Cambs PE2 6WZ |
Director Name | Mr David Graham Jervis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(49 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ |
Director Name | Mr Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Robin James Churchouse |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Chief Operating Officer & Finance Director |
Country of Residence | England |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Rob Andrew Purdy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Group Secretary Simon Nicholas Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(57 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2021) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Website | nandp.co.uk |
---|---|
Telephone | 01223 273100 |
Telephone region | Cambridge |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
900k at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
30 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 August 2018 | Appointment of Group Secretary Simon Waite as a director on 1 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Michael Sketch as a director on 1 August 2018 (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
2 October 2017 | Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Rob Andrew Purdy as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robin James Churchouse as a director on 30 September 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (17 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) |
7 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
7 February 2014 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Termination of appointment of Steven Kendall as a director (1 page) |
6 December 2012 | Termination of appointment of Steven Kendall as a director (1 page) |
6 December 2012 | Termination of appointment of Jeremy Thomas as a director (1 page) |
6 December 2012 | Termination of appointment of Jeremy Thomas as a director (1 page) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Termination of appointment of David Farrington as a director (1 page) |
12 April 2012 | Termination of appointment of David Farrington as a director (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
11 January 2012 | Auditor's resignation (2 pages) |
11 January 2012 | Auditor's resignation (2 pages) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6WZ on 3 November 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Termination of appointment of Matthew Bullock as a director (1 page) |
1 April 2011 | Termination of appointment of Matthew Bullock as a director (1 page) |
31 March 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
31 March 2011 | Appointment of Mr David Graham Jervis as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
31 March 2011 | Appointment of Mr David Graham Jervis as a director (2 pages) |
9 September 2010 | Termination of appointment of Mark Eaton as a director (1 page) |
9 September 2010 | Termination of appointment of Mark Eaton as a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 April 2010 | Director's details changed for Mark Eaton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Farrington on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Steven Kendall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Eaton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Sketch on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Michael Sketch on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Steven Kendall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Farrington on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Steven Kendall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeremy Paul Thomas on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Farrington on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Sketch on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Ernest Hounsell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Eaton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for The Hon Matthew Peter Dominic Bullock on 6 April 2010 (2 pages) |
25 November 2009 | Termination of appointment of Debbie Britton as a director (1 page) |
25 November 2009 | Termination of appointment of Debbie Britton as a director (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (6 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (3 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members
|
20 April 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 30/03/03; full list of members (10 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 30/03/03; full list of members (10 pages) |
4 June 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
30 August 2000 | Memorandum and Articles of Association (17 pages) |
30 August 2000 | Memorandum and Articles of Association (17 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Nc inc already adjusted 25/11/97 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Nc inc already adjusted 25/11/97 (1 page) |
17 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
4 February 1997 | Ad 31/12/96--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
4 February 1997 | £ nc 1000/350000 26/11/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 1000/350000 26/11/96 (1 page) |
4 February 1997 | Ad 31/12/96--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
19 September 1996 | Company name changed halstead insurance brokers limit ed\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Company name changed halstead insurance brokers limit ed\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Resolutions
|
10 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members
|
15 April 1996 | Return made up to 30/03/96; full list of members
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members
|
5 April 1995 | Return made up to 30/03/95; full list of members
|