Halifax
HX3 5AX
Director Name | Mr Michael Dufton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Brian Beattie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Richard Julian Bowser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bankfield Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Charles Kenneth Carter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Computer Programmer |
Correspondence Address | Faversham House Oak Hill Bursledon Southampton Hampshire SO31 8AS |
Director Name | Michael James Clode |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Research And Office Manager |
Correspondence Address | 4 Blunden Road Cove Farnborough Hampshire GU14 8QJ |
Director Name | Mr Brian William Giddings |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Sales Director |
Correspondence Address | 110 The Mount Ringwood Hampshire BH24 1XZ |
Director Name | Mr Michael John Dawson Kidd |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Stubbetts Forest Green Dorking Surrey RH5 5SL |
Director Name | Richard Anthony Pople |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Ravenscroft Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Stephen John Verrall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QN |
Secretary Name | Mr Richard Julian Bowser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Nicholas John Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Richard Charles Forrest |
---|---|
Status | Resigned |
Appointed | 27 October 2011(39 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mrs Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(39 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Peter Cargill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Michael Lathrope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Christopher Pennington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Mr Neil Andrew Forrest |
---|---|
Status | Resigned |
Appointed | 01 October 2020(47 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Website | ssp-worldwide.com |
---|
Registered Address | 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Ssp LTD 100.00% 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 | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
19 October 1981 | Delivered on: 20 October 1981 Satisfied on: 12 February 1990 Persons entitled: J. J. Lewis P. P. Lewis. Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargees. Particulars: First floating charge undertaking and all property present and future including uncalled capital. (Please see doc M29). Fully Satisfied |
---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
8 March 2023 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 March 2023 | Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 2 March 2023 (1 page) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 June 2022 | Previous accounting period extended from 29 September 2021 to 31 December 2021 (1 page) |
10 May 2022 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page) |
10 January 2021 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
1 October 2020 | Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
12 September 2018 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
30 July 2010 | Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Director's change of particulars / laurence walker / 20/05/2008 (1 page) |
16 September 2008 | Director's change of particulars / laurence walker / 20/05/2008 (1 page) |
16 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 April 2001 | Company name changed sirius group LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed sirius group LIMITED\certificate issued on 27/04/01 (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 September 2000 | Company name changed quotemaster LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed quotemaster LIMITED\certificate issued on 15/09/00 (2 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
9 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: policy master house reddicroft sutton coldfield west midlands B73 6AS (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Location of debenture register (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: policy master house reddicroft sutton coldfield west midlands B73 6AS (1 page) |
9 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
9 August 1999 | Location of debenture register (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 February 1999 | Location of register of members (1 page) |
23 February 1999 | Location of register of members (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
7 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
7 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
26 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
26 September 1996 | Location of register of members (1 page) |
26 September 1996 | Location of register of members (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 July 1995 | Return made up to 30/07/95; full list of members (14 pages) |
28 July 1995 | Return made up to 30/07/95; full list of members (14 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
3 January 1985 | Resolutions
|
28 March 1984 | Company name changed\certificate issued on 28/03/84 (2 pages) |
28 March 1984 | Company name changed\certificate issued on 28/03/84 (2 pages) |
15 October 1974 | Company name changed\certificate issued on 15/10/74 (2 pages) |
15 October 1974 | Company name changed\certificate issued on 15/10/74 (2 pages) |
20 October 1972 | Certificate of incorporation (2 pages) |
20 October 1972 | Certificate of incorporation (2 pages) |