Thornbury
Bradford
BD3 7AY
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr Paul Thomas Symmons |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Roseneath Bramhall Cheshire SK7 3LP |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(34 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24525 Ne Patterson Way Redmond Washington 98053 United States |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Secretary Name | Bernard John McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(34 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(35 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2009(36 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98052 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(45 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.univar.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,976,000 |
Net Worth | -£5,642,000 |
Cash | £6,000 |
Current Liabilities | £21,026,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
11 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
---|---|
31 March 2020 | Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 September 2019 | Change of details for Univar Limited as a person with significant control on 2 September 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
19 December 2018 | Auditor's resignation (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
27 September 2017 | Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
12 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
24 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Appointment of Richard Nigel Hayes as a director (2 pages) |
17 September 2012 | Appointment of Richard Nigel Hayes as a director (2 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Appointment of Sabine Duyfijes as a director (2 pages) |
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Appointment of Sabine Duyfijes as a director (2 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
23 August 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
8 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
23 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
5 June 2008 | Appointment terminated secretary bernard mcnamara (1 page) |
5 June 2008 | Appointment terminated secretary bernard mcnamara (1 page) |
20 May 2008 | Appointment terminated director paul symmons (1 page) |
20 May 2008 | Director and secretary appointed bernard john mcnamara (1 page) |
20 May 2008 | Appointment terminated director john mckenzie (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director paul symmons (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
20 May 2008 | Director and secretary appointed bernard john mcnamara (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director john mckenzie (1 page) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 May 2003 | Company name changed ellis & everard (management serv ices) LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed ellis & everard (management serv ices) LIMITED\certificate issued on 19/05/03 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | Director resigned (2 pages) |
26 January 2001 | New director appointed (4 pages) |
26 January 2001 | Director resigned (2 pages) |
26 January 2001 | New director appointed (4 pages) |
26 January 2001 | Director resigned (2 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
6 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
28 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
22 March 1983 | Company name changed\certificate issued on 22/03/83 (2 pages) |
22 March 1983 | Company name changed\certificate issued on 22/03/83 (2 pages) |
21 August 1973 | Incorporation (12 pages) |
21 August 1973 | Incorporation (12 pages) |