Halifax
HX3 5AX
Director Name | Mr Emeric De Souance |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(57 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Risk Officer |
Country of Residence | France |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Christopher Charles Johnstone |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Calverstones 21 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Nicholas Mark Illingworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfall Fold 6 Whiddon Croft Menston Leeds West Yorkshire LS29 6QQ |
Director Name | Peter Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Bower Grove 24 Rock Road Savile Park Halifax West Yorkshire HX3 0HR |
Director Name | Roger James Cummings |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | High Trees Wool Road Dobcross Oldham Lancashire OL3 5NS |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 10 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 2 Five Oaks Baildon Shipley West Yorkshire BD17 5DF |
Director Name | Dale Hayton Cordingley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 10 Oaklands Shipley West Yorkshire BD18 4AY |
Director Name | Richard Ellis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(29 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | Woodways Heptonstall Road Hebden Bridge West Yorkshire HX7 6BG |
Director Name | Paul Dodds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 14 Nuffield Drive Droitwich Spa Worcestershire WR9 0DJ |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Peter Roger Fryer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 10 St Margarets Drive Horsforth Leeds West Yorkshire LS18 5BQ |
Director Name | Mr Robert John Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Meadows Firth Lane Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | John Mark Collier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | 12 Allergill Park Holmfirth Huddersfield West Yorkshire HD7 2XH |
Director Name | Martin Ekins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(35 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 June 2007) |
Role | Accountant |
Correspondence Address | Green Lane House Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | David Cahoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | Mr Michael Buck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crosshills Road Cononley Keighley West Yorkshire BD20 8LA |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 1 Badgergate Meltham Holmfirth Huddersfield West Yorkshire HD9 5LB |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(40 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Ronald Mark Judd |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2007(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2010) |
Role | Snr Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Latimer Lodge 17 Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Secretary Name | James William Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | 13 Union Road Rochdale Lancashire OL12 9QA |
Director Name | Mr Adrian Furness |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Mr Timothy John Heavisides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manse Apperley Lane Rawdon West Yorkshire LS19 7DY |
Secretary Name | Graham Markley Whiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2011) |
Role | Secretary |
Correspondence Address | 24 River Park Honley Holmfirth West Yorkshre HD9 6PS |
Director Name | Thomas Dennis Callahan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2010(44 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27124 Pembridge Lane Farmington Hills Michigan 48331 United States |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ |
Director Name | Mr Jean Eugene Alfred Fleury |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2011(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ |
Secretary Name | Mr Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 31 May 2011(45 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ |
Director Name | Mr Bernard Barrere |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2011(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ |
Secretary Name | Mr Steven Whittaker |
---|---|
Status | Resigned |
Appointed | 30 April 2012(46 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 2 Norman Place Reading Berkshire RG1 8DA |
Secretary Name | Ms Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 28 April 2016(50 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr John Peter Clarkson Allen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2022(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Ms Sarah Nicole Robinson |
---|---|
Status | Resigned |
Appointed | 01 August 2023(57 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Website | coveainsurance.co.uk |
---|---|
Telephone | 01422 331166 |
Telephone region | Halifax |
Registered Address | A&B Mills Dean Clough Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
98.5m at £0.000001 | Mma Holdings Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
19 January 2024 | Appointment of Mr Emeric De Souance as a director on 2 January 2024 (2 pages) |
---|---|
14 December 2023 | Termination of appointment of Sarah Nicole Robinson as a secretary on 8 December 2023 (1 page) |
14 December 2023 | Appointment of Mrs Rebecca Lawry as a secretary on 5 December 2023 (2 pages) |
20 October 2023 | Termination of appointment of John Peter Clarkson Allen as a director on 16 October 2023 (1 page) |
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
29 September 2023 | Withdraw the company strike off application (1 page) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2023 | Appointment of Ms Sarah Nicole Robinson as a secretary on 1 August 2023 (2 pages) |
17 August 2023 | Application to strike the company off the register (1 page) |
16 August 2023 | Termination of appointment of Annabel Felicity Wilson as a secretary on 28 July 2023 (1 page) |
6 June 2023 | Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on 6 June 2023 (1 page) |
2 June 2023 | Director's details changed for Mr John Peter Clarkson Allen on 1 June 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Ms Annabel Felicity Wilson on 1 June 2023 (1 page) |
1 June 2023 | Registered office address changed from 2 Norman Place Reading Berkshire RG1 8DA England to A&B Mill Dean Clough Halifax HX3 5AX on 1 June 2023 (1 page) |
18 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Maria Louise Leighton as a director on 31 July 2022 (1 page) |
11 August 2022 | Appointment of Mr John Peter Clarkson Allen as a director on 10 August 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
27 July 2021 | Appointment of Mrs Maria Louise Leighton as a director on 21 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of James William Reader as a director on 21 July 2021 (1 page) |
28 June 2021 | Director's details changed for Mr James William Reader on 28 June 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
6 January 2020 | Termination of appointment of Steven Whittaker as a director on 31 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 April 2016 | Termination of appointment of Steven Whittaker as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Steven Whittaker as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Ms Annabel Felicity Wilson as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ to 2 Norman Place Reading Berkshire RG1 8DA on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Ms Annabel Felicity Wilson as a secretary on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ to 2 Norman Place Reading Berkshire RG1 8DA on 28 April 2016 (1 page) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2014 | Register inspection address has been changed to 2 Norman Place Reading RG1 8DA (1 page) |
30 September 2014 | Register(s) moved to registered inspection location 2 Norman Place Reading RG1 8DA (1 page) |
30 September 2014 | Register inspection address has been changed to 2 Norman Place Reading RG1 8DA (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Register(s) moved to registered inspection location 2 Norman Place Reading RG1 8DA (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 November 2013 | Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 March 2013 | Termination of appointment of Dominique Salvy as a director (1 page) |
8 March 2013 | Termination of appointment of Graham Doswell as a director (1 page) |
8 March 2013 | Termination of appointment of Henry Kenyon as a director (1 page) |
8 March 2013 | Termination of appointment of Simon Kneller as a director (1 page) |
8 March 2013 | Termination of appointment of Henry Kenyon as a director (1 page) |
8 March 2013 | Termination of appointment of Adrian Furness as a director (1 page) |
8 March 2013 | Termination of appointment of Dominique Salvy as a director (1 page) |
8 March 2013 | Termination of appointment of Simon Kneller as a director (1 page) |
8 March 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
8 March 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
8 March 2013 | Termination of appointment of Bertrand Lefebvre as a director (1 page) |
8 March 2013 | Termination of appointment of Adrian Furness as a director (1 page) |
8 March 2013 | Termination of appointment of Graham Doswell as a director (1 page) |
8 March 2013 | Termination of appointment of Bertrand Lefebvre as a director (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
25 October 2012 | Statement of capital on 25 October 2012
|
25 October 2012 | Statement of capital on 25 October 2012
|
25 October 2012 | Statement by directors (4 pages) |
25 October 2012 | Statement by directors (4 pages) |
25 October 2012 | Solvency statement dated 23/10/12 (4 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
25 October 2012 | Solvency statement dated 23/10/12 (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Re-registration of Memorandum and Articles (30 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2012 | Re-registration of Memorandum and Articles (30 pages) |
5 September 2012 | Certificate of reduction of issued capital (1 page) |
5 September 2012 | Reduction of iss capital and minute (oc) (7 pages) |
5 September 2012 | Statement of capital on 5 September 2012
|
5 September 2012 | Certificate of reduction of issued capital (1 page) |
5 September 2012 | Statement of capital on 5 September 2012
|
5 September 2012 | Statement of capital on 5 September 2012
|
5 September 2012 | Reduction of iss capital and minute (oc) (7 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 May 2012 | Appointment of Mr Steven Whittaker as a secretary (1 page) |
10 May 2012 | Appointment of Mr Steven Whittaker as a director (2 pages) |
10 May 2012 | Appointment of Mr Steven Whittaker as a secretary (1 page) |
10 May 2012 | Appointment of Mr Steven Whittaker as a director (2 pages) |
8 May 2012 | Termination of appointment of Christian Plumer as a director (1 page) |
8 May 2012 | Termination of appointment of Christian Plumer as a secretary (1 page) |
8 May 2012 | Termination of appointment of Christian Plumer as a director (1 page) |
8 May 2012 | Termination of appointment of Christian Plumer as a secretary (1 page) |
10 April 2012 | Termination of appointment of Michael Buck as a director (1 page) |
10 April 2012 | Termination of appointment of Michael Buck as a director (1 page) |
23 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
23 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
20 December 2011 | Director's details changed for Mr Bernard Barrere on 13 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Bernard Barrere on 13 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Bernard Barrere as a director (2 pages) |
19 December 2011 | Appointment of Mr Bernard Barrere as a director (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Auditor's resignation (1 page) |
3 August 2011 | Auditor's resignation (1 page) |
1 August 2011 | Auditor's resignation (2 pages) |
1 August 2011 | Auditor's resignation (2 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Mark Thomson as a director (1 page) |
6 July 2011 | Termination of appointment of Mark Thomson as a director (1 page) |
13 June 2011 | Appointment of Henry James Kenyon as a director (4 pages) |
13 June 2011 | Appointment of Dominique Salvy as a director (3 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 June 2011 | Appointment of Jean Fleury as a director (3 pages) |
13 June 2011 | Appointment of Henry James Kenyon as a director (4 pages) |
13 June 2011 | Appointment of Mr. Graham Vincent Doswell as a director (4 pages) |
13 June 2011 | Appointment of Dominique Salvy as a director (3 pages) |
13 June 2011 | Appointment of Jean Fleury as a director (3 pages) |
13 June 2011 | Appointment of Mr. Graham Vincent Doswell as a director (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 June 2011 | Appointment of Bertrand Lefebvre as a director (3 pages) |
13 June 2011 | Appointment of Bertrand Lefebvre as a director (3 pages) |
8 June 2011 | Appointment of Mr Christian Charles Plumer as a secretary (1 page) |
8 June 2011 | Termination of appointment of Graham Whiley as a secretary
|
8 June 2011 | Termination of appointment of Thomas Callahan as a director (2 pages) |
8 June 2011 | Termination of appointment of Graham Whiley as a secretary (1 page) |
8 June 2011 | Termination of appointment of Thomas Callahan as a director (2 pages) |
8 June 2011 | Termination of appointment of Graham Whiley as a secretary (1 page) |
8 June 2011 | Termination of appointment of Graham Whiley as a secretary
|
8 June 2011 | Appointment of Mr Christian Charles Plumer as a secretary (1 page) |
16 November 2010 | Appointment of Thomas Dennis Callahan as a director (4 pages) |
16 November 2010 | Appointment of Thomas Dennis Callahan as a director (4 pages) |
15 November 2010 | Termination of appointment of Ronald Judd as a director (1 page) |
15 November 2010 | Termination of appointment of Ronald Judd as a director (1 page) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for Adrian Furness on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Adrian Furness on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Michael Buck on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Michael Buck on 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 February 2010 | Registered office address changed from Lakeside House Hebble Brook Business Park Hays Lane, Halifax West Yorkshire HX2 8UL on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Lakeside House Hebble Brook Business Park Hays Lane, Halifax West Yorkshire HX2 8UL on 18 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Timothy Heavisides as a director (1 page) |
17 February 2010 | Termination of appointment of Timothy Heavisides as a director (1 page) |
23 November 2009 | Termination of appointment of Michael Smith as a director (1 page) |
23 November 2009 | Termination of appointment of Michael Smith as a director (1 page) |
19 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for James William Reader on 30 September 2008 (1 page) |
26 October 2009 | Director's details changed for James William Reader on 30 September 2008 (1 page) |
14 October 2009 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
14 October 2009 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
12 October 2009 | Termination of appointment of Simon Wright as a director (1 page) |
12 October 2009 | Termination of appointment of Simon Wright as a director (1 page) |
25 September 2009 | Ad 16/09/09\gbp si 22500000@1=22500000\gbp ic 51500000/74000000\ (2 pages) |
25 September 2009 | Ad 16/09/09\gbp si 22500000@1=22500000\gbp ic 51500000/74000000\ (2 pages) |
1 September 2009 | Nc inc already adjusted 26/08/09 (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Nc inc already adjusted 26/08/09 (2 pages) |
1 September 2009 | Resolutions
|
22 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 47500000/51500000\ (2 pages) |
14 January 2009 | Memorandum and Articles of Association (7 pages) |
14 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
14 January 2009 | Memorandum and Articles of Association (7 pages) |
14 January 2009 | Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 47500000/51500000\ (2 pages) |
26 November 2008 | Director appointed timothy john heavisides (2 pages) |
26 November 2008 | Secretary appointed graham markley whiley (2 pages) |
26 November 2008 | Secretary appointed graham markley whiley (2 pages) |
26 November 2008 | Director appointed simon jonathan wright (2 pages) |
26 November 2008 | Director appointed simon jonathan wright (2 pages) |
26 November 2008 | Appointment terminated secretary james reader (1 page) |
26 November 2008 | Director appointed timothy john heavisides (2 pages) |
26 November 2008 | Appointment terminated secretary james reader (1 page) |
24 October 2008 | Director's change of particulars / simon kneller / 11/12/2007 (1 page) |
24 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
24 October 2008 | Director's change of particulars / simon kneller / 11/12/2007 (1 page) |
13 August 2008 | Gbp nc 47500000/47507500\08/07/08 (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Gbp nc 47500000/47507500\08/07/08 (2 pages) |
13 August 2008 | Ad 30/07/08\gbp si 7500000@1=7500000\gbp ic 40000000/47500000\ (2 pages) |
13 August 2008 | Ad 30/07/08\gbp si 7500000@1=7500000\gbp ic 40000000/47500000\ (2 pages) |
13 August 2008 | Resolutions
|
22 July 2008 | Appointment terminated director ben russell (1 page) |
22 July 2008 | Appointment terminated director william noll (1 page) |
22 July 2008 | Appointment terminated director john collier (1 page) |
22 July 2008 | Appointment terminated director ben russell (1 page) |
22 July 2008 | Appointment terminated director william noll (1 page) |
22 July 2008 | Appointment terminated director john collier (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
23 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
27 December 2007 | Ad 07/11/07--------- £ si 5330000@1=5330000 £ ic 34670000/40000000 (1 page) |
27 December 2007 | Ad 07/11/07--------- £ si 5330000@1=5330000 £ ic 34670000/40000000 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
6 August 2007 | Allotment of 1,270,000 £1 shares (1 page) |
6 August 2007 | Ad 07/06/07--------- £ si 1270000@1=1270000 £ ic 33400000/34670000 (2 pages) |
6 August 2007 | Ad 07/06/07--------- £ si 1270000@1=1270000 £ ic 33400000/34670000 (2 pages) |
6 August 2007 | Allotment of 1,270,000 £1 shares (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
10 January 2007 | Full accounts made up to 30 June 2006 (29 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (29 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (4 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (4 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
12 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
12 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (18 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (18 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
12 October 2000 | Resolutions
|
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
10 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
10 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
17 September 1997 | Ad 08/09/97--------- £ si 8400000@1=8400000 £ ic 25000000/33400000 (2 pages) |
17 September 1997 | Ad 08/09/97--------- £ si 8400000@1=8400000 £ ic 25000000/33400000 (2 pages) |
13 July 1997 | New director appointed (1 page) |
13 July 1997 | New director appointed (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 21/04/97; change of members (9 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (9 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
31 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 21/04/96; no change of members (8 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (8 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (18 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
28 February 1994 | Company name changed\certificate issued on 28/02/94 (3 pages) |
28 February 1994 | Company name changed\certificate issued on 28/02/94 (3 pages) |
12 July 1993 | Memorandum and Articles of Association (13 pages) |
12 July 1993 | Memorandum and Articles of Association (13 pages) |
1 October 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 October 1984 | Accounts made up to 30 June 1984 (12 pages) |
25 October 1984 | Accounts made up to 30 June 1984 (12 pages) |
26 April 1966 | Certificate of incorporation (1 page) |
26 April 1966 | Certificate of incorporation (1 page) |