Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Raymond Stuart Joughin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Engineer |
Correspondence Address | 23 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Secretary Name | Mr Ian Phillip Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 201 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr David Donald Bell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Mr Derek James Ridley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(27 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 19 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Andrew Mark Naylor Wainwright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 25 Squires Bridge Road Shepperton Middlesex TW17 0JZ |
Secretary Name | Gary Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 108 Crofton Close Forest Park Bracknell Berkshire RG12 3UT |
Director Name | Nigel Mark Styles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(29 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 19 Allington Way Allington Maidstone ME16 0HJ |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 23 Grange Court Chelmsford Essex CM2 9FA |
Director Name | Stuart Rowlands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 5 Johnston Way Maldon Essex CM9 6XZ |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(33 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Gaynor Ann Fisher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 90 Woodman Road Warley Brentwood Essex CM14 5AZ |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | David Alan Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(33 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | 28 King John Court Tewkesbury Gloucestershire GL20 6EG Wales |
Director Name | Christine Mary Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(33 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2002) |
Role | Sales Director |
Correspondence Address | 28 King Johns Court Tewkesbury Gloucestershire GL20 6EG Wales |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(37 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(41 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(44 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(47 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | Galliford Homes Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mount Row Securities LTD 1.00% 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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
5 April 1993 | Delivered on: 14 April 1993 Satisfied on: 17 March 1994 Persons entitled: National House Building Council Classification: Floating charge Secured details: All monies due or to become due fromthe company to the chargee. Particulars: All the f/h and l/h properties,book debts present and future,negotiable instruments and equitable charges monetary debts and claims goodwill,and undercal;led capital,the undertaking and all other properties and assets of the company.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 12 March 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property comprised in t/n sy 394129 being the property k/a castle house,park road,banstead surrey together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 8 April 1993 Satisfied on: 8 August 2002 Persons entitled: Sears PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or galliford sears construction limited to the chargee under the terms of the purchase agreement dated 2ND april 1993 and this charge. Particulars: Freehold premises k/a castle house park road banstead and the proceeds of sale thereof. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 April 1975 | Delivered on: 17 April 1975 Satisfied on: 8 August 2002 Persons entitled: Banque De Paris Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land fronting vicarage street, luton bedfordshire. Fully Satisfied |
26 September 1973 | Delivered on: 1 October 1973 Satisfied on: 8 August 2002 Persons entitled: Banque De Paris Et Des Pays Bas Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of park street & vicarage street luton with the benefit of all contracts & engagements for the construction of buildings. Fully Satisfied |
29 July 1971 | Delivered on: 10 August 1971 Satisfied on: 13 November 1993 Persons entitled: Royal Liver Trustees LTD, Trustee of the Royal Liver Friendly Society. Classification: Legal charge Secured details: £267,000. Particulars: 87 burlington rd, new malden, kingston-upon-thames. Fully Satisfied |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
14 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of register of members (1 page) |
1 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
2 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members
|
29 September 2003 | Return made up to 08/08/03; full list of members
|
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (13 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed (1 page) |
28 October 1997 | New secretary appointed (1 page) |
7 October 1997 | Full accounts made up to 28 February 1997 (1 page) |
7 October 1997 | Full accounts made up to 28 February 1997 (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 08/08/97; full list of members
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 08/08/97; full list of members
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
27 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
7 September 1993 | Full accounts made up to 31 January 1993 (10 pages) |
7 September 1993 | Full accounts made up to 31 January 1993 (10 pages) |
29 April 1993 | Memorandum and Articles of Association (6 pages) |
29 April 1993 | Memorandum and Articles of Association (6 pages) |
16 April 1993 | Resolutions
|
16 April 1993 | Resolutions
|
30 November 1989 | Full accounts made up to 31 January 1989 (10 pages) |
30 November 1989 | Full accounts made up to 31 January 1989 (10 pages) |
2 December 1988 | Full accounts made up to 31 January 1988 (10 pages) |
2 December 1988 | Full accounts made up to 31 January 1988 (10 pages) |
3 December 1987 | Full accounts made up to 31 January 1987 (11 pages) |
3 December 1987 | Full accounts made up to 31 January 1987 (11 pages) |
9 October 1986 | Full accounts made up to 31 January 1986 (11 pages) |
9 October 1986 | Full accounts made up to 31 January 1986 (11 pages) |
21 July 1977 | Accounts made up to 31 January 1977 (11 pages) |
21 July 1977 | Accounts made up to 31 January 1977 (11 pages) |
22 September 1976 | Accounts made up to 31 January 1976 (10 pages) |
22 September 1976 | Accounts made up to 31 January 1976 (10 pages) |
30 May 1975 | Accounts made up to 31 January 1975 (9 pages) |
30 May 1975 | Accounts made up to 31 January 1975 (9 pages) |