Harrogate
North Yorkshire
HG1 5AE
Director Name | Mr Robert Stephen Hobkinson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Patricia Ann Richards |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Holly Bridie Chaplin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(46 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Mr Andrew Keith Graham |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Miss Joanna Amanda Winstanley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Mental Health Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dewsbury Terrace York YO1 6HA |
Director Name | Mr Graham Thomas Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Forest Lane Harrogate North Yorkshire HG2 7EX |
Secretary Name | Mr Robert Alan Davill |
---|---|
Status | Current |
Appointed | 23 January 2018(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Mr David William Muir Johnstone |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 June 2006) |
Role | Manager |
Correspondence Address | 38 Green Gate Halebarns Altrincham Cheshire WA15 0RR |
Director Name | Miss Elizabeth Emily Moon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mr Anthony Nutter Farnell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 December 2015) |
Role | Dry Cleaning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Helen Muriel Summersall |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 1996) |
Role | Retired |
Correspondence Address | 18 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mr William Alfred Scales |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 12 Colleridge Grove Victoria Road Beverley Hull Humberside HU17 8XD |
Director Name | Mr John Graham Roberts |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 January 2006) |
Role | Manager |
Correspondence Address | 12 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Barbara Irene Johnstone |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 June 2006) |
Role | Housewife |
Correspondence Address | 38 Green Gate Halebarns Altrincham Cheshire WA15 0RR |
Director Name | Mrs Vera Hother-Lushington |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 July 1992) |
Role | Retired |
Correspondence Address | 32 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mr Simon Jonathan Berger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 February 1998) |
Role | Solicitor |
Correspondence Address | 20 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Jennifer Loise Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2009) |
Role | Financial Consultant |
Correspondence Address | 10 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Miss Kathleen Joyce Darling |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2000) |
Role | Retired |
Correspondence Address | 28 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Edith May Holman |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 1998) |
Role | Retired |
Correspondence Address | 26 Kent Road North Harrogate North Yorkshire HG1 2EX |
Secretary Name | Mr Dennis Walter Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | 4 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Barbara Esther Easterbrook |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(33 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 18 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mrs Madeleine Deuchar-Renwick |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2007) |
Role | Housewife |
Correspondence Address | 3 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | Lisa Catherine Codman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(35 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2002) |
Role | Tour Manager |
Correspondence Address | Flat 20 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Colin David Davis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2004) |
Role | Civil Servant |
Correspondence Address | 24 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Timothy James Bond |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(39 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 37c Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Margaret Adele Bond |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(39 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 June 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Sylvia Tappin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(39 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2010) |
Role | Private Landlord |
Correspondence Address | 31 Hookstone Oval Harrogate North Yorkshire HG2 8QE |
Director Name | Mr Henry David Tappin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(39 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 28 February 2018) |
Role | Private Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coachmans Court Harrogate North Yorkshire HG2 8TR |
Director Name | Fiona Jane Gough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2007) |
Role | Leisure Club Manager |
Correspondence Address | 24 Kent Road North Harrogate North Yorkshire HG1 2EX |
Secretary Name | Mr John Barrie Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | The Laurels 2 St Leonard Road Harrogate North Yorkshire HG2 8NX |
Director Name | David Batty |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kent Road North Harrogate North Yorkshire HG1 2EX |
Director Name | Mr Anthony Francis Flanagan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18a Oakdale Harrogate North Yorkshire HG1 2LL |
Director Name | Mrs Kathryn Elizabeth Green |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 December 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Ripon Road Killinghall Harrogate North Yorkshire HG3 2AY |
Registered Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Andrew Keith Graham 8.33% Ordinary |
---|---|
3 at £1 | George Mctague 8.33% Ordinary |
3 at £1 | Henry David Tappin 8.33% Ordinary |
3 at £1 | Holly Bridie Chaplin 8.33% Ordinary |
3 at £1 | Jeremy Howard Green & Kathryn Elizabeth Green 8.33% Ordinary |
3 at £1 | Joanna Winstanley 8.33% Ordinary |
3 at £1 | Madeleine Deuchar-renwick 8.33% Ordinary |
3 at £1 | Miss Elizabeth E. Moon 8.33% Ordinary |
3 at £1 | Mr Anthony N. Farnell 8.33% Ordinary |
3 at £1 | Neil James Tiffany 8.33% Ordinary |
3 at £1 | Patricia Ann Richards 8.33% Ordinary |
3 at £1 | Robert Stephen Hobkinson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,550 |
Cash | £15,016 |
Current Liabilities | £3,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
25 March 1968 | Delivered on: 28 May 1968 Persons entitled: Isaac Morgan Park. Classification: Charge Secured details: 15,000 & a further advance of sterling pounds 100 due from a & B.barns lt D. Particulars: Premises & land at kent wood close, kent road, north harrogati, yorks. (See doc. 13). Outstanding |
---|---|
31 December 1964 | Delivered on: 14 January 1965 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land at kent wood close, harrogate, yorks. Outstanding |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 September 2016 | Termination of appointment of Elizabeth Emily Moon as a director on 29 July 2016 (1 page) |
15 March 2016 | Termination of appointment of Neil James Tiffany as a director on 11 September 2015 (1 page) |
15 March 2016 | Termination of appointment of Anthony Nutter Farnell as a director on 27 December 2015 (1 page) |
15 March 2016 | Director's details changed for George Peter Mctague on 1 February 2015 (2 pages) |
15 March 2016 | Director's details changed for Miss Joanna Amanda Winstanley on 15 October 2015 (2 pages) |
15 March 2016 | Appointment of Mr Graham Thomas Smith as a director on 14 October 2015 (2 pages) |
15 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 December 2014 | Appointment of Miss Joanna Amanda Winstanley as a director on 5 September 2014 (2 pages) |
24 December 2014 | Termination of appointment of David Batty as a director on 5 September 2014 (1 page) |
24 December 2014 | Appointment of Miss Joanna Amanda Winstanley as a director on 5 September 2014 (2 pages) |
24 December 2014 | Termination of appointment of David Batty as a director on 5 September 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Henry David Tappin on 1 May 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Henry David Tappin on 1 May 2013 (2 pages) |
19 February 2014 | Termination of appointment of Margaret Bond as a director (1 page) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Patricia Ann Richards on 1 August 2013 (2 pages) |
19 February 2014 | Director's details changed for Patricia Ann Richards on 1 August 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Holly Bridie Hitchenor on 11 October 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Appointment of Mr Neil James Tiffany as a director (2 pages) |
27 June 2013 | Director's details changed for Ms Holly Bridie Chaplin on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Holly Bridie Chaplin on 1 April 2013 (2 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Termination of appointment of Timothy Bond as a director (1 page) |
21 March 2012 | Director's details changed for Patricia Ann Richards on 1 July 2011 (2 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (15 pages) |
21 March 2012 | Director's details changed for Patricia Ann Richards on 1 July 2011 (2 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (15 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (16 pages) |
30 September 2010 | Appointment of Mr Andrew Keith Graham as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Termination of appointment of Anthony Flanagan as a director (1 page) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Director's details changed for Mr Anthony Francis Flanagan on 1 January 2010 (2 pages) |
13 April 2010 | Termination of appointment of Sylvia Tappin as a director (1 page) |
13 April 2010 | Director's details changed for Timothy James Bond on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for David Batty on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Henry David Tappin on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Nutter Farnell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Nutter Farnell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Francis Flanagan on 1 January 2010 (2 pages) |
13 April 2010 | Termination of appointment of William Scales as a director (1 page) |
13 April 2010 | Director's details changed for Miss Elizabeth Emily Moon on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for David Batty on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Henry David Tappin on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Stephen Hobkinson on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Margaret Adele Bond on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Margaret Adele Bond on 1 January 2010 (2 pages) |
13 April 2010 | Termination of appointment of Jennifer Brown as a director (1 page) |
13 April 2010 | Appointment of Mrs Kathryn Elizabeth Green as a director (2 pages) |
13 April 2010 | Director's details changed for Patricia Ann Richards on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Elizabeth Emily Moon on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Stephen Hobkinson on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Patricia Ann Richards on 1 January 2010 (2 pages) |
13 April 2010 | Appointment of Ms Holly Bridie Chaplin as a director (2 pages) |
13 April 2010 | Director's details changed for Timothy James Bond on 1 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (13 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 March 2008 | Appointment terminated director madeleine deuchar-renwick (1 page) |
11 March 2008 | Director appointed mr anthony francis flanagan (1 page) |
11 March 2008 | Return made up to 09/02/08; full list of members (14 pages) |
11 March 2008 | Appointment terminated director barbara easterbrook (1 page) |
11 March 2008 | Appointment terminated director fiona gough (1 page) |
13 August 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members
|
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members
|
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members
|
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (19 pages) |
23 June 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members
|
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members
|
4 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members
|
15 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 March 2000 | Return made up to 09/02/00; full list of members (14 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 April 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 09/02/99; full list of members
|
19 March 1998 | New director appointed (2 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 09/02/98; no change of members
|
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 09/02/97; change of members (10 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
8 March 1996 | Return made up to 09/02/96; full list of members (10 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |