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(48 years, 11 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(49 years, 3 months 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 | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 January 2002) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Peter Charles Alford |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1995) |
Role | Director Of Companies |
Correspondence Address | 7 Petvin Close Street Somerset BA16 0SX |
Director Name | Mr Robert Alford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2002) |
Role | Director Of Companies |
Correspondence Address | 5 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU |
Director Name | Mr David George Edwards |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1993) |
Role | Director Of Companies |
Correspondence Address | Veybeys Cottage Shopwoller West Bagborough Taunton Somerset TA4 3EP |
Secretary Name | Peter Charles Alford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 7 Petvin Close Street Somerset BA16 0SX |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(23 years, 3 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 | Michael Robert Bull |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 56 Palmers Close Burnham On Sea Somerset TA8 2SS |
Director Name | Robert James Bagshaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 47 The Square Hillyfields Taunton Somerset TA1 2LU |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(29 years, 8 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 | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(29 years, 8 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 | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(29 years, 8 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 | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(29 years, 8 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 |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 11 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 Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(33 years, 3 months 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 | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
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 | 17 January 2006(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(33 years, 3 months 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 Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(37 years, 2 months 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 Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(40 years, 6 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(43 years, 6 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(43 years, 11 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 | alfordbros.co.uk |
---|
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 |
601 at £1 | Alford Brothers LTD 66.63% Ordinary |
---|---|
300 at £1 | Alford Brothers LTD 33.26% Ordinary Deferred |
1 at £1 | Mount Row Securities LTD 0.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 August 1985 | Delivered on: 17 August 1985 Persons entitled: National Westminster 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: Land and premises at glen road, moorland avenue plympton, plymouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 June 1985 | Delivered on: 11 June 1985 Persons entitled: United Dominians Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company or/any associated company as defined to the chargee on any account whatsoever. Particulars: F/Hold land lying to the north east side of glen road chaddlewood plympton devonsee doc 23 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1985 | Delivered on: 22 May 1985 Persons entitled: National Westminster 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: Land near credition road okehampton, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1984 | Delivered on: 2 August 1984 Satisfied on: 15 October 1988 Persons entitled: National Westminster 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: Land on the westside of roborough lane, ashburton devon, title no dn 161380 and/or the proceed sof sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1984 | Delivered on: 13 March 1984 Persons entitled: National Westminster 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: F/H land at sandygate lane, kingstrington, devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1983 | Delivered on: 5 July 1983 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stage g oakland park devolise devon. Fully Satisfied |
10 May 1983 | Delivered on: 11 May 1983 Persons entitled: National Westminster 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: Land at lower broomborough plymouth road, tothes devon title nos dn 131181 and dn 131382. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1983 | Delivered on: 23 March 1983 Persons entitled: National Westminster 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: F/H land at toluaddon downs conforme corwall and of the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 7 December 1987 Satisfied on: 8 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from alford brothers limited. To the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land near limehayes avenue okehampton, devon. Fully Satisfied |
16 December 1985 | Delivered on: 18 December 1985 Persons entitled: National Westminster 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: 39 and 418 church street kings bridge and land and premises near windsor road kingsbridge and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1981 | Delivered on: 17 August 1981 Persons entitled: Lloyds Bank PLC Classification: Memorundom of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at oak tree park sticklepate devon. Fully Satisfied |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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 (4 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 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) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
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) |
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) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
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) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 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) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
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 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 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) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 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) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
14 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) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
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 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) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 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 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 Michael Hugh Killoran on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 23/08/09; 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) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; 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) |
24 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 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) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
13 October 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 | Accounts for a dormant company made up to 17 January 2006 (8 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) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
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) |
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) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
29 September 2003 | Return made up to 23/08/03; full list of members
|
29 September 2003 | Return made up to 23/08/03; full list of members
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
6 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (9 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) |
8 July 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 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) |
18 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Accounts for a dormant company made up to 28 February 2001 (10 pages) |
21 June 2001 | Accounts for a dormant company made up to 28 February 2001 (10 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
24 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
21 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
10 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
23 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
19 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
12 September 1993 | Return made up to 04/09/93; full list of members
|
12 September 1993 | Return made up to 04/09/93; full list of members
|
25 September 1992 | Return made up to 04/09/92; full list of members
|
25 September 1992 | Return made up to 04/09/92; full list of members
|
10 September 1991 | Return made up to 04/09/91; full list of members (12 pages) |
10 September 1991 | Return made up to 04/09/91; full list of members (12 pages) |
20 September 1990 | Return made up to 04/09/90; full list of members (8 pages) |
20 September 1990 | Return made up to 04/09/90; full list of members (8 pages) |
14 September 1989 | Return made up to 05/09/89; full list of members (8 pages) |
14 September 1989 | Return made up to 05/09/89; full list of members (8 pages) |
24 October 1988 | Return made up to 13/10/88; full list of members (8 pages) |
24 October 1988 | Return made up to 13/10/88; full list of members (8 pages) |
23 November 1987 | Return made up to 02/11/87; full list of members (8 pages) |
23 November 1987 | Return made up to 02/11/87; full list of members (8 pages) |
30 September 1986 | Return made up to 09/09/86; full list of members (11 pages) |
30 September 1986 | Return made up to 09/09/86; full list of members (11 pages) |
11 October 1972 | Articles of association (13 pages) |
11 October 1972 | Articles of association (13 pages) |