Horsforth
Leeds
LS18 4JR
Director Name | Mr Nicholas John Gillgrass |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Joshua Croft |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mrs Sybil Mary Campbell Tomlinson |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1998) |
Role | Widow |
Correspondence Address | 21 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Paul Michael Searle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 1996) |
Role | British Telecom Manager |
Correspondence Address | 31 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Nigel Anthony Rimmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 April 1993) |
Role | Sales Engineer |
Correspondence Address | 18 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Geoffrey Wadsworth Brook |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 1994) |
Role | University Lecturer |
Correspondence Address | 34 Foxhill Court Leeds West Yorkshire LS16 5PN |
Director Name | Mr Ian McKean Brown |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1994) |
Role | Retired |
Correspondence Address | 54 Foxhill Court Leeds West Yorkshire LS16 5PN |
Director Name | Mrs Joan Lloyd |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 1996) |
Role | Housewife |
Correspondence Address | 55 Foxhill Court Leeds West Yorkshire LS16 5PN |
Director Name | Mrs Marjorie Linfoot |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 August 1992) |
Role | Housewife |
Correspondence Address | 16 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Edmund Linfoot |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 1997) |
Role | General Manager |
Correspondence Address | 10 Foxhill Court Leeds West Yorkshire LS16 5PL |
Secretary Name | Mr Richard Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Downs Crescent Gawber Barnsley South Yorkshire S75 2JE |
Director Name | Mr Willie Armitage |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 1996) |
Role | Retired |
Correspondence Address | 61 Foxhill Court Leeds West Yorkshire LS16 5PN |
Director Name | Sheila Margaret Akers |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 1996) |
Role | Retired |
Correspondence Address | 41 Foxhill Court Leeds LS16 5PN |
Director Name | William Henry Robinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 1996) |
Role | Architectural Consultant |
Correspondence Address | 1 Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL |
Director Name | Robert Maxwell Spencer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1996) |
Role | Estate Agent |
Correspondence Address | 40 Foxhill Court Westwood Leeds West Yorkshire LS16 5PN |
Director Name | Jack Alexander Stotland |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1997) |
Role | Managing Director |
Correspondence Address | 57 Foxhill Court Weetwood Lane Leeds LS16 5PN |
Director Name | Stuart Dobson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 December 1996) |
Role | Teacher |
Correspondence Address | Flat 55 Foxhill Court Leeds LS16 5PN |
Director Name | Mr Nigel Anthony Rimmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1998) |
Role | Sales Engineer |
Correspondence Address | 18 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Harry Gray |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 50 Foxhill Court Leeds LS16 5PN |
Director Name | Michael John Croft |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 1999) |
Role | Civil Servant |
Correspondence Address | 8 Foxhill Court Leeds LS16 5PL |
Director Name | Carola Frances Maddox |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 August 2007) |
Role | Orthoptist |
Correspondence Address | 55 Foxhill Court Leeds West Yorkshire LS16 5PN |
Director Name | Mary Gillham |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 23 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | James Morris Tomlinson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Lynne Oxlade Harrison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2003) |
Role | Divisional Secretary |
Correspondence Address | 22 Foxhill Court Weetwood Lane Leeds West Yorkshire LS16 5PL |
Director Name | Margaret Gledhill |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(27 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2007) |
Role | Retired |
Correspondence Address | Flat 62 Weetwood Court Leeds West Yorkshire LS16 5PL |
Director Name | Patricia Alvin |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Foxhill Court Weetwood Lane Leeds West Yorkshire LS16 5PL |
Director Name | John Hedley Pragnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2006) |
Role | Customer Analyst |
Correspondence Address | Flat 40 Foxhill Court Westwood Lane Leeds West Yorkshire LS16 5PN |
Director Name | Genevieve Chan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2006(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Cabin Crew |
Correspondence Address | 32 Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Margaret Joan Rosenthall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2012) |
Role | Retired & Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 35 Foxhill Court Weetwood Lane Leeds West Yorkshire LS16 5PN |
Director Name | Glynis Monks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Foxhill Court Leeds Yorks LS16 5PL |
Director Name | Gaynor Barbara Mairs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2009) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | 13 Long Meadows Bramhope Leeds Yorkshire LS16 7DA |
Director Name | Eric Albert De Hennezel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 55 Foxhill Court Leeds West Yorkshire LS16 5PN |
Secretary Name | Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(35 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 05 August 2010(35 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 30 August 2017(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,636 |
Cash | £48,185 |
Current Liabilities | £1,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks from now) |
29 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 September 2022 | Appointment of Mr Joshua Croft as a director on 28 September 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Nicholas John Gillgrass on 23 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Judith Elizabeth Stedman Georgas on 23 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 8 March 2022 (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 October 2020 | Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page) |
3 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 July 2016 | Termination of appointment of Charlotte Tompkins as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Charlotte Tompkins as a director on 5 July 2016 (1 page) |
25 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
25 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Termination of appointment of James Tomlinson as a director (1 page) |
17 January 2014 | Termination of appointment of James Tomlinson as a director (1 page) |
20 November 2013 | Termination of appointment of Glynis Monks as a director (1 page) |
20 November 2013 | Termination of appointment of Glynis Monks as a director (1 page) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Termination of appointment of Margaret Rosenthall as a director (1 page) |
14 August 2012 | Termination of appointment of Margaret Rosenthall as a director (1 page) |
17 May 2012 | Annual return made up to 15 May 2012 no member list (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 no member list (7 pages) |
5 July 2011 | Termination of appointment of Patricia Alvin as a director (1 page) |
5 July 2011 | Termination of appointment of Patricia Alvin as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 no member list (8 pages) |
18 May 2011 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 15 May 2011 no member list (8 pages) |
18 May 2011 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 18 May 2011 (1 page) |
27 January 2011 | Termination of appointment of Paul Yashpon as a director (1 page) |
27 January 2011 | Termination of appointment of Paul Yashpon as a director (1 page) |
1 December 2010 | Termination of appointment of Eric De Hennezel as a director (1 page) |
1 December 2010 | Termination of appointment of Eric De Hennezel as a director (1 page) |
6 October 2010 | Appointment of Mr Nicholas John Gillgrass as a director (2 pages) |
6 October 2010 | Appointment of Mr Nicholas John Gillgrass as a director (2 pages) |
6 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
6 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
6 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
6 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
21 June 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
21 June 2010 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS on 21 June 2010 (2 pages) |
21 June 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
21 June 2010 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS on 21 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Richard Jones as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Richard Jones as a secretary (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Director's details changed for Glynis Monks on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eric Albert De Hennezel on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Glynis Monks on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Charlotte Tompkins on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Patricia Alvin on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eric Albert De Hennezel on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Charlotte Tompkins on 14 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Margaret Joan Rosenthall on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Judith Elizabeth Stedman Georgas on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Judith Elizabeth Stedman Georgas on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Morris Tomlinson on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Margaret Joan Rosenthall on 14 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Morris Tomlinson on 14 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Patricia Alvin on 14 May 2010 (2 pages) |
15 April 2010 | Appointment of Dr Paul Robert Yashpon as a director (3 pages) |
15 April 2010 | Appointment of Dr Paul Robert Yashpon as a director (3 pages) |
23 November 2009 | Termination of appointment of Gaynor Mairs as a director (2 pages) |
23 November 2009 | Termination of appointment of Gaynor Mairs as a director (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Annual return made up to 15/05/09 (4 pages) |
5 June 2009 | Annual return made up to 15/05/09 (4 pages) |
18 July 2008 | Director appointed gaynor barbara mairs (2 pages) |
18 July 2008 | Director appointed gaynor barbara mairs (2 pages) |
30 June 2008 | Director appointed judith elizabeth stedman georgas (2 pages) |
30 June 2008 | Director appointed judith elizabeth stedman georgas (2 pages) |
6 June 2008 | Annual return made up to 15/05/08 (4 pages) |
6 June 2008 | Annual return made up to 15/05/08 (4 pages) |
3 June 2008 | Director appointed charlotte tompkins (2 pages) |
3 June 2008 | Director appointed charlotte tompkins (2 pages) |
3 June 2008 | Director appointed glynis monks (2 pages) |
3 June 2008 | Director appointed glynis monks (2 pages) |
3 June 2008 | Director appointed eric albert de hennezel (2 pages) |
3 June 2008 | Director appointed eric albert de hennezel (2 pages) |
13 May 2008 | Appointment terminated director genevieve chan (1 page) |
13 May 2008 | Appointment terminated director harry gray (1 page) |
13 May 2008 | Appointment terminated director harry gray (1 page) |
13 May 2008 | Appointment terminated director genevieve chan (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Annual return made up to 15/05/07 (6 pages) |
22 October 2007 | Annual return made up to 15/05/07 (6 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Annual return made up to 15/05/06 (6 pages) |
17 May 2006 | Annual return made up to 15/05/06 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 May 2005 | Annual return made up to 15/05/05 (6 pages) |
11 May 2005 | Annual return made up to 15/05/05 (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 15/05/04
|
3 June 2004 | Annual return made up to 15/05/04
|
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 May 2003 | Annual return made up to 15/05/03 (5 pages) |
28 May 2003 | Annual return made up to 15/05/03 (5 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 15/05/02 (5 pages) |
6 June 2002 | Annual return made up to 15/05/02 (5 pages) |
6 June 2002 | Director resigned (1 page) |
24 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 July 2001 | Annual return made up to 15/05/01 (4 pages) |
20 July 2001 | Annual return made up to 15/05/01 (4 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 great george street leeds LS1 3BB (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 33 great george street leeds LS1 3BB (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | Annual return made up to 15/05/00 (4 pages) |
15 June 2000 | Annual return made up to 15/05/00 (4 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
6 June 1999 | Annual return made up to 15/05/99
|
6 June 1999 | Annual return made up to 15/05/99
|
24 May 1999 | Auditor's resignation (1 page) |
24 May 1999 | Auditor's resignation (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
17 July 1998 | Director resigned (2 pages) |
17 July 1998 | Director resigned (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
22 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
11 June 1996 | Annual return made up to 15/05/96
|
11 June 1996 | Annual return made up to 15/05/96
|
19 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
22 September 1992 | Memorandum and Articles of Association (32 pages) |