Trawden
Colne
Lancashire
BB8 8NF
Director Name | Mr Mark Edward Minton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Insurance Broker |
Correspondence Address | Overdale 87 Gomersal Lane Cleckheaton West Yorkshire BD19 4JQ |
Director Name | Mrs Hannah Elizabeth Colman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Woodhead, Burley In Wharfedale Ilkley West Yorkshire LS29 7BE |
Secretary Name | Mrs Hannah Elizabeth Colman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Woodhead, Burley In Wharfedale Ilkley West Yorkshire LS29 7BE |
Director Name | John Richard Ramsbottom |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Insurance Broker |
Correspondence Address | 26 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | Mr Mark Edward Minton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Overdale 87 Gomersal Lane Cleckheaton West Yorkshire BD19 4JQ |
Director Name | James Alexander Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 27 Longden Avenue Beaumont Park Huddersfield HD4 5JD |
Director Name | Maurice Burton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Fairway Close Tranmere Park, Guiseley Leeds West Yorkshire |
Director Name | Michael Rowland Hornsey |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | The Cottage 44 Main Street Addingham Ilkley West Yorkshire LS29 0PL |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 01 October |
29 September 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
29 September 2000 | Liquidators statement of receipts and payments (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: riverside business park leeds road ilkley west yorkshire LS29 8JZ (1 page) |
23 June 2000 | Appointment of a voluntary liquidator (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Declaration of solvency (4 pages) |
19 April 2000 | Accounting reference date shortened from 28/02/00 to 01/10/99 (1 page) |
9 February 2000 | Company name changed rbr insurance brokers LIMITED\certificate issued on 10/02/00 (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
28 September 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 12/08/99; no change of members
|
1 March 1999 | Company name changed rhodes booth ramsbottom & compan y LIMITED\certificate issued on 01/03/99 (2 pages) |
1 October 1998 | Full group accounts made up to 28 February 1998 (21 pages) |
9 September 1998 | Return made up to 12/08/98; full list of members
|
23 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
27 October 1997 | Full group accounts made up to 28 February 1997 (21 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (6 pages) |
18 September 1996 | Full group accounts made up to 29 February 1996 (21 pages) |
11 September 1996 | Return made up to 12/08/96; no change of members
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |