Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director Name | Dilys Mary Ashton Ward |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1995(21 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mrs Christine Noella Southam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(27 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Norman Finnigan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Phillip Robert Poole |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2010(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Angela Kennedy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Graham Marshall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Secretary Name | Mrs Sandra Lingwood |
---|---|
Status | Current |
Appointed | 18 November 2016(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Jonathan Stratford Tinning |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mrs Debra Ali |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Marketing Campaign Manager |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Ann Steer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(49 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Stuart Daniels |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(49 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Credit Officer |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr John Richard Anthony Rampton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 28 May 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Evelyn Francis Theodore Cribb |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Anthony Rampton |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 1993) |
Role | Retired |
Correspondence Address | Gort Lodge Petersham Surrey |
Director Name | Eric Gordon Pool |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 July 2003) |
Role | Retired |
Correspondence Address | 26 Orchard Close Haywards Heath West Sussex RH16 1UU |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakfield House Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | Mr William Henley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 156 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Mr Roger Stanley Chapman |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 07 August 2008) |
Role | Chartered Accountant |
Correspondence Address | Larchfield Farm Lane Headley Epsom Surrey KT18 6BS |
Director Name | Mr William Gerald Coldrey |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 1992) |
Role | Divisional Manager |
Correspondence Address | 3 Shapley Hill Winchfield Basingstoke Hampshire RG27 8BU |
Secretary Name | Mr Evelyn Francis Theodore Cribb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Jane Veronica May |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hanningtons Way Reading Berkshire RG7 3BE |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1995) |
Role | Managing Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Graham Phillips |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Barbara Violet Kent |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2001) |
Role | Retired |
Correspondence Address | Cobbett Hill Cottage Cobbett Hill Normandy Guildford Surrey GU3 2AA |
Director Name | James Gillies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Oak Lodge 19a Station Road Tilbrook Cambridgeshire PE18 0JT |
Director Name | Mr Ian Campbell Percival |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 The Green Epsom Surrey KT17 3JP |
Director Name | Robert Stephen Colledge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(27 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 May 2023) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Derek Oldham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cooper Close Bingley West Yorkshire BD16 4SD |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2008) |
Role | CEO |
Correspondence Address | Otto House Ingleby Road Bradford West Yorkshire BD99 2XG |
Secretary Name | Michael John Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2008) |
Role | CEO |
Correspondence Address | Otto House Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Miss Susan Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2017) |
Role | Head Of H R |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Andrew John Langridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Ms Jill Maples |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mrs Dawn Redman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Website | www.johnrampton.com |
---|
Registered Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £281,596 |
Net Worth | £8,315,738 |
Cash | £140,580 |
Current Liabilities | £9,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
16 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 June 2020 | Termination of appointment of John Richard Anthony Rampton as a director on 28 May 2020 (1 page) |
27 August 2019 | Resolutions
|
20 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 March 2019 | Termination of appointment of Andrew John Langridge as a director on 27 February 2019 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 April 2018 | Appointment of Mrs Debra Ali as a director on 23 March 2018 (2 pages) |
3 April 2018 | Appointment of Mrs Dawn Redman as a director on 23 March 2018 (2 pages) |
23 November 2017 | Termination of appointment of Jill Maples as a director on 12 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Jill Maples as a director on 12 October 2017 (1 page) |
26 September 2017 | Appointment of Mr Jonathan Stratford Tinning as a director on 31 August 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jonathan Stratford Tinning as a director on 31 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mrs Christine Noella Southam on 21 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mrs Christine Noella Southam on 21 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of John Jeremy Pearmund as a person with significant control on 18 November 2016 (2 pages) |
15 August 2017 | Notification of John Jeremy Pearmund as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of John Jeremy Pearmund as a person with significant control on 18 November 2016 (2 pages) |
14 August 2017 | Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 18 October 2016 (1 page) |
14 August 2017 | Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 18 October 2016 (1 page) |
14 August 2017 | Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 14 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 July 2017 | Termination of appointment of Susan Jones as a director on 28 February 2017 (1 page) |
28 July 2017 | Termination of appointment of Susan Jones as a director on 28 February 2017 (1 page) |
24 November 2016 | Appointment of Mrs Sandra Lingwood as a secretary on 18 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Evelyn Francis Theodore Cribb as a director on 18 November 2016 (1 page) |
24 November 2016 | Appointment of Mrs Sandra Lingwood as a secretary on 18 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Evelyn Francis Theodore Cribb as a secretary on 18 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Evelyn Francis Theodore Cribb as a secretary on 18 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Evelyn Francis Theodore Cribb as a director on 18 November 2016 (1 page) |
30 September 2016 | Director's details changed for Christine Noella Southam on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Christine Noella Southam on 30 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Jill Maples as a director on 3 August 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Jill Maples as a director on 3 August 2016 (2 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
22 July 2016 | Appointment of Mr Graham Marshall as a director on 26 May 2016 (2 pages) |
22 July 2016 | Appointment of Mr John Jeremy Pearmund as a director on 26 May 2016 (2 pages) |
22 July 2016 | Appointment of Mr John Jeremy Pearmund as a director on 26 May 2016 (2 pages) |
22 July 2016 | Appointment of Mr Graham Marshall as a director on 26 May 2016 (2 pages) |
10 September 2015 | Annual return made up to 1 August 2015 (23 pages) |
10 September 2015 | Annual return made up to 1 August 2015 (23 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 September 2014 | Annual return made up to 1 August 2014 (23 pages) |
5 September 2014 | Annual return made up to 1 August 2014 (23 pages) |
1 September 2014 | Full accounts made up to 31 January 2014 (21 pages) |
1 September 2014 | Full accounts made up to 31 January 2014 (21 pages) |
18 August 2014 | Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Andrew John Langridge on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Norman Finnigan on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr John Richard Anthony Rampton on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Phillip Robert Poole on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Andrew John Langridge on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Norman Finnigan on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Christine Noella Southam on 31 July 2012 (2 pages) |
17 August 2014 | Director's details changed for Dilys Mary Ashton Ward on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Phillip Robert Poole on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Angela Kennedy on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Christine Noella Southam on 31 July 2012 (2 pages) |
17 August 2014 | Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Angela Kennedy on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr John Richard Anthony Rampton on 31 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Dilys Mary Ashton Ward on 31 July 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (2 pages) |
16 August 2014 | Director's details changed for Miss Susan Jones on 31 July 2014 (2 pages) |
16 August 2014 | Director's details changed for Robert Stephen Colledge on 31 July 2014 (2 pages) |
16 August 2014 | Secretary's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (1 page) |
16 August 2014 | Director's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (2 pages) |
16 August 2014 | Director's details changed for Miss Susan Jones on 31 July 2014 (2 pages) |
16 August 2014 | Secretary's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (1 page) |
16 August 2014 | Director's details changed for Robert Stephen Colledge on 31 July 2014 (2 pages) |
21 October 2013 | Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages) |
21 October 2013 | Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages) |
21 October 2013 | Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages) |
2 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
2 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
21 August 2013 | Annual return made up to 1 August 2013 (23 pages) |
21 August 2013 | Annual return made up to 1 August 2013 (23 pages) |
21 August 2013 | Annual return made up to 1 August 2013 (23 pages) |
16 August 2013 | Appointment of Angela Kennedy as a director (3 pages) |
16 August 2013 | Appointment of Angela Kennedy as a director (3 pages) |
16 August 2013 | Appointment of Andrew John Langridge as a director (3 pages) |
16 August 2013 | Appointment of Andrew John Langridge as a director (3 pages) |
29 July 2013 | Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 29 July 2013 (2 pages) |
14 March 2013 | Auditor's resignation (1 page) |
14 March 2013 | Auditor's resignation (1 page) |
6 September 2012 | Director's details changed for Miss Mary Priestman Johnston on 31 March 2012 (3 pages) |
6 September 2012 | Director's details changed for Miss Mary Priestman Johnston on 31 March 2012 (3 pages) |
29 August 2012 | Annual return made up to 1 August 2012 (22 pages) |
29 August 2012 | Termination of appointment of Koert Tulleners as a director (2 pages) |
29 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
29 August 2012 | Annual return made up to 1 August 2012 (22 pages) |
29 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
29 August 2012 | Termination of appointment of Koert Tulleners as a director (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 (22 pages) |
7 September 2011 | Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages) |
7 September 2011 | Annual return made up to 1 August 2011 (22 pages) |
7 September 2011 | Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages) |
7 September 2011 | Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages) |
7 September 2011 | Annual return made up to 1 August 2011 (22 pages) |
7 September 2011 | Annual return made up to 1 August 2011 (22 pages) |
30 August 2011 | Director's details changed for Miss Mary Priestman Johnston on 28 July 2011 (3 pages) |
30 August 2011 | Director's details changed for Miss Mary Priestman Johnston on 28 July 2011 (3 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (19 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (19 pages) |
7 October 2010 | Annual return made up to 1 August 2010 (21 pages) |
7 October 2010 | Annual return made up to 1 August 2010 (21 pages) |
7 October 2010 | Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages) |
7 October 2010 | Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages) |
7 October 2010 | Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages) |
29 September 2010 | Appointment of Phillip Robert Poole as a director (3 pages) |
29 September 2010 | Appointment of Phillip Robert Poole as a director (3 pages) |
6 September 2010 | Full accounts made up to 31 January 2010 (18 pages) |
6 September 2010 | Full accounts made up to 31 January 2010 (18 pages) |
16 October 2009 | Appointment of Koert Tulleners as a director (2 pages) |
16 October 2009 | Appointment of Koert Tulleners as a director (2 pages) |
11 September 2009 | Full accounts made up to 31 January 2009 (17 pages) |
11 September 2009 | Full accounts made up to 31 January 2009 (17 pages) |
2 September 2009 | Annual return made up to 01/08/09 (11 pages) |
2 September 2009 | Annual return made up to 01/08/09 (11 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
31 January 2009 | Appointment terminated director christopher west (1 page) |
31 January 2009 | Appointment terminated director christopher west (1 page) |
4 September 2008 | Annual return made up to 01/08/08
|
4 September 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 September 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 September 2008 | Annual return made up to 01/08/08
|
21 August 2008 | Appointment terminated director roger chapman (1 page) |
21 August 2008 | Appointment terminated director derek oldham (1 page) |
21 August 2008 | Appointment terminated director derek oldham (1 page) |
21 August 2008 | Appointment terminated director roger chapman (1 page) |
29 July 2008 | Appointment terminated secretary michael hancox (1 page) |
29 July 2008 | Appointment terminated secretary michael hancox (1 page) |
11 June 2008 | Director and secretary appointed michael john hancox (2 pages) |
11 June 2008 | Director and secretary appointed michael john hancox (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 139 clapham rd london SW99 0HR (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 139 clapham rd london SW99 0HR (1 page) |
7 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
7 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
4 September 2007 | Annual return made up to 01/08/07 (8 pages) |
4 September 2007 | Annual return made up to 01/08/07 (8 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
5 September 2006 | Annual return made up to 01/08/06 (8 pages) |
5 September 2006 | Annual return made up to 01/08/06 (8 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
30 August 2005 | Annual return made up to 01/08/05 (8 pages) |
30 August 2005 | Annual return made up to 01/08/05 (8 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
2 September 2004 | Annual return made up to 01/08/04
|
2 September 2004 | Annual return made up to 01/08/04
|
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
3 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
8 September 2003 | Annual return made up to 01/08/03
|
8 September 2003 | Annual return made up to 01/08/03
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (4 pages) |
10 March 2003 | New director appointed (4 pages) |
6 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
6 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
16 October 2002 | Annual return made up to 01/08/02
|
16 October 2002 | Annual return made up to 01/08/02
|
28 November 2001 | Memorandum and Articles of Association (17 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (17 pages) |
4 September 2001 | Annual return made up to 01/08/01
|
4 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
4 September 2001 | Annual return made up to 01/08/01
|
4 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
3 September 2001 | Company name changed freemans trust LIMITED\certificate issued on 03/09/01 (3 pages) |
3 September 2001 | Company name changed freemans trust LIMITED\certificate issued on 03/09/01 (3 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Memorandum and Articles of Association (18 pages) |
17 August 2001 | Memorandum and Articles of Association (18 pages) |
17 August 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
29 August 2000 | Annual return made up to 01/08/00 (6 pages) |
29 August 2000 | Annual return made up to 01/08/00 (6 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
1 September 1999 | Annual return made up to 01/08/99 (8 pages) |
1 September 1999 | Annual return made up to 01/08/99 (8 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
25 August 1998 | Annual return made up to 01/08/98
|
25 August 1998 | Annual return made up to 01/08/98
|
1 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
20 August 1997 | Annual return made up to 01/08/97
|
20 August 1997 | Annual return made up to 01/08/97
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
5 September 1996 | Annual return made up to 01/08/96 (7 pages) |
5 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
5 September 1996 | Annual return made up to 01/08/96 (7 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
26 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
26 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
31 August 1995 | Annual return made up to 01/08/95 (8 pages) |
31 August 1995 | Annual return made up to 01/08/95 (8 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |