Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Ivor Compton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Letchmore Lodge Aldenham Road Elstree Borehamwood Hertfordshire WD6 3AQ |
Director Name | Mr Leslie John Farrant |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Sonning Meadows Sonning Reading Berkshire RG4 0XB |
Director Name | Donald Charles Read |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxon RG9 5BL |
Director Name | James Patrick Toohey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 10092 Hemlock Drive Overland Park Kansas 66212 Foreign |
Secretary Name | Robert David Farnham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 44 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1995) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Homer Kay |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1995(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1999) |
Role | Group Director Of Finance |
Correspondence Address | 6 Royal Crescent Bath BA1 2LR |
Director Name | Mr Robert Anthony Harper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(26 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2004) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bournehall Avenue Bushey Watford Hertfordshire WD23 3AY |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2006) |
Role | Managing Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(37 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(42 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(52 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Website | hallmarkuk.com |
---|
Registered Address | Hall Of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1000 at £1 | Hallmark Cards (Holdings) LTD 99.80% Ordinary |
---|---|
2 at £1 | Hallmark Cards (Holdings) LTD 0.20% Deferred |
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 | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
11 August 1981 | Delivered on: 20 August 1981 Satisfied on: 29 July 1987 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures fixed plant & machinery. Fully Satisfied |
---|
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
24 April 2023 | Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages) |
2 March 2023 | Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
3 August 2022 | Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages) |
3 August 2022 | Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages) |
7 June 2022 | Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
13 December 2021 | Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
12 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
10 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 August 2017 | Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages) |
9 August 2017 | Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hall of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hall of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 August 1998 | Return made up to 11/05/98; no change of members
|
6 August 1998 | Return made up to 11/05/98; no change of members
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 August 1997 | Return made up to 11/05/97; no change of members (4 pages) |
7 August 1997 | Return made up to 11/05/97; no change of members (4 pages) |
26 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
26 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page) |
7 July 1995 | Return made up to 11/05/95; full list of members (6 pages) |
7 July 1995 | Return made up to 11/05/95; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page) |