Leeds
West Yorkshire
LS16 5PD
Director Name | Michael I'Anson Beese |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1998(24 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Swallow Close Pool In Wharfedale Leeds West Yorkshire LS21 1RR |
Secretary Name | Michael I'Anson Beese |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(26 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 22 Swallow Close Pool In Wharfedale Leeds West Yorkshire LS21 1RR |
Director Name | Frank Harvey Middleton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2000(27 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Group Operations Director |
Correspondence Address | 18 College Close Sheffield South Yorkshire S4 7FL |
Director Name | Mr Stephen Abbott Davies |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Chesterford House Wrawby Brigg South Humberside DN20 8RD |
Director Name | Mr John Christopher Gainey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Fernhurst Thearne Lane Woodmansey Beverley North Humberside HU17 0SA |
Director Name | David Page |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 42 Depender Drive Great Coates Grimsby South Humberside Dn37 |
Director Name | Mr Arthur Anthony Shaw |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Sales Manager |
Correspondence Address | 30 Queen Mary Avenue Cleethorpes South Humberside DN35 7SJ |
Secretary Name | Mr David Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 42 Defender Drive Great Coates Grimsby South Humberside |
Director Name | Kenneth Norman Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 1999) |
Role | Manager |
Correspondence Address | 30 Midfield Place Humberston Grimsby North East Lincolnshire DN36 4TJ |
Director Name | Alan Edward Rice |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | Manor View Main Street Leconfield Beverley North Humberside HU17 7NQ |
Secretary Name | Mr Kevin Peter Malkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 398 Laceby Road Grimsby North East Lincolnshire DN34 5LX |
Director Name | Kenneth Whitaker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 1999) |
Role | Finance Director |
Correspondence Address | Beech House Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ |
Secretary Name | Kenneth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 1999) |
Role | Finance Director |
Correspondence Address | Beech House Hirst Road Chapel Haddlesey Selby North Yorkshire YO8 8QQ |
Secretary Name | Mr Stephan Hollingshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wales Hall Farm Church Street, Wales Sheffield South Yorkshire S26 5LQ |
Director Name | Mr Stephan Hollingshead |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(26 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wales Hall Farm Church Street, Wales Sheffield South Yorkshire S26 5LQ |
Secretary Name | Trumac Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1993(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Correspondence Address | 22 The Wolds Cottingham North Humberside HU16 5LF |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £420,983 |
Net Worth | £1,012,374 |
Cash | £153,918 |
Current Liabilities | £1,190,428 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 1993 | Delivered on: 22 February 1993 Satisfied on: 21 March 1998 Persons entitled: Barclays 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 north killingholme, east of walnut tree farm, north killingholme, near grimsby, humberside. Fully Satisfied |
---|---|
30 November 1988 | Delivered on: 12 December 1988 Satisfied on: 9 September 1995 Persons entitled: Barclays 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: Chesterford house wrawby,nr.brigg,south humberside. Fully Satisfied |
11 April 1985 | Delivered on: 25 April 1985 Satisfied on: 9 September 1995 Persons entitled: Barclays 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: Property at eastfield road, south killinghome, south humberside, humberside. Fully Satisfied |
24 December 1981 | Delivered on: 24 December 1981 Satisfied on: 19 December 1988 Persons entitled: Barclays 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 in & fronting lancaster approach north killingholme south humberside of about 2 acres. Fully Satisfied |
17 January 1980 | Delivered on: 24 January 1980 Satisfied on: 4 September 1993 Persons entitled: Barclays 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 plot 5774, north killingholme, south humberside. Fully Satisfied |
13 December 1979 | Delivered on: 28 December 1979 Satisfied on: 5 February 1993 Persons entitled: Barclays 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 walnut tree house, north killingholme, humberside. Fully Satisfied |
16 November 1979 | Delivered on: 23 November 1979 Satisfied on: 4 September 1993 Persons entitled: Barclays 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 plots SS22 & S210 at north killingholme, humberside. Fully Satisfied |
5 October 1978 | Delivered on: 13 October 1978 Satisfied on: 9 September 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or scaffold co steadfast limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertkaing and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures fixed plant and machinery (of doc M16). Fully Satisfied |
25 May 1999 | Delivered on: 28 May 1999 Satisfied on: 31 March 2003 Persons entitled: Cbr Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 1998 | Delivered on: 24 April 1998 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 July 1995 | Delivered on: 9 August 1995 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- O.S. number 281 north killingholme humberside and/or the proceeds of sales thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1995 | Delivered on: 7 August 1995 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises at eastfield road south killingholme south humberside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1995 | Delivered on: 7 August 1995 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chesterford house brigg road wrawby humberside t/n HS164248 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 1995 | Delivered on: 11 April 1995 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 July 1993 | Delivered on: 19 August 1993 Satisfied on: 9 September 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 January 1976 | Delivered on: 3 February 1976 Satisfied on: 5 February 1993 Persons entitled: Barclays 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 sit @ N.killingholme grimsby humberside. Fully Satisfied |
23 September 2002 | Delivered on: 24 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of eastfield road south killingholme t/n HS301496. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 September 2001 | Delivered on: 6 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at south killingholme humberside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 April 2001 | Delivered on: 10 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 2018 | Restoration by order of the court (3 pages) |
---|---|
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2008 | Administrator's abstract of receipts and payments to 28 April 2008 (2 pages) |
29 March 2008 | Administrator's abstract of receipts and payments to 28 April 2008 (2 pages) |
29 March 2008 | Notice of discharge of Administration Order (17 pages) |
29 March 2008 | Notice of discharge of Administration Order (17 pages) |
17 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
2 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
14 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
14 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
5 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2003 | Notice of result of meeting of creditors (3 pages) |
6 August 2003 | Notice of result of meeting of creditors (3 pages) |
14 July 2003 | Statement of administrator's proposal (34 pages) |
14 July 2003 | Statement of administrator's proposal (34 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX (1 page) |
7 May 2003 | Administration Order (4 pages) |
6 May 2003 | Notice of Administration Order (1 page) |
9 April 2003 | Company name changed steadfast scaffolding LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed steadfast scaffolding LIMITED\certificate issued on 09/04/03 (2 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Return made up to 29/03/02; full list of members (7 pages) |
4 October 2002 | Return made up to 29/03/02; full list of members (7 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
17 October 2001 | Return made up to 29/03/01; full list of members (7 pages) |
17 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2001 | Return made up to 29/03/01; full list of members
|
17 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 29/03/00; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Return made up to 29/03/99; full list of members (7 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Return made up to 29/03/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 May 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Particulars of mortgage/charge (5 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
4 June 1998 | Company name changed steadfast group services LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed steadfast group services LIMITED\certificate issued on 05/06/98 (2 pages) |
22 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
22 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: eastfield road south killingholme south humberside DN40 3NF (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: eastfield road south killingholme south humberside DN40 3NF (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
8 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 30 June 1996 (19 pages) |
23 April 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
23 April 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
11 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (3 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 29/03/95; no change of members
|
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 29/03/95; no change of members (5 pages) |
11 April 1995 | Particulars of mortgage/charge (3 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Company name changed steadfast scaffold (humberside) LIMITED\certificate issued on 30/03/95 (4 pages) |
29 March 1995 | Company name changed steadfast scaffold (humberside) LIMITED\certificate issued on 30/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
13 July 1973 | Incorporation (14 pages) |
13 July 1973 | Incorporation (14 pages) |