Beverley
North Humberside
HU17 8HQ
Director Name | Mr Charles Adrian Ramsdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Miss Ruth Myfanwy Bowyer |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Retired Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mr Graham John Sawyer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 34a Chesham Road Bury Lancashire BL9 6LY |
Director Name | Mr Peter Michael Elliott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(22 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 11 Minster Court Beverley HU17 8HQ |
Director Name | Barbara Joan Gilman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(24 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mary Dominique Treherne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2001(25 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Minster Court Minster Moorgate Beverley North Humberside HU17 8HQ |
Director Name | Janet Elizabeth Whitaker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(26 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Minster Court Beverley East Yorkshire HU17 8HQ |
Director Name | Mr David Edward Clark |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(26 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Norwood Grove Beverley East Yorkshire HU17 9JP |
Director Name | Mrs Carol Anne Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Student Midwife |
Country of Residence | England |
Correspondence Address | Old Fold Yard 4 Burton Rise Cherry Burton Beverley HU17 7SE |
Director Name | David Anthony Collings |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(28 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chiltern Close Church Crookham Fleet Hampshire GU52 6JA |
Director Name | Gwendoline Mary Haire |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mr Adam Antunes Carvalho |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 22 Long Lane Beverley East Yorkshire HU17 0NH |
Director Name | Mr Timothy Stewart Watkins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Minster Court Beverley East Yorkshire HU17 8QH |
Director Name | Miss Kerry Louise Moore |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Avenue Beverley East Yorkshire HU17 7AT |
Director Name | Mrs Linda Armstrong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(36 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 Lairgate Beverley East Yorkshire HU17 8JG |
Director Name | Mrs Pamela Mary Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Church Beck House 1 Millergate North Newbald York YO43 4RU |
Director Name | Mrs Angela Helen Colley-Evans |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Chilterns Kensworth Dunstable Bedfordshire LU6 3RJ |
Director Name | Ms Jennifer Anne Seddon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Minster Court Beverley East Yorkshire HU17 8HQ |
Director Name | Ms Suzanne Mary Hobson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mr Les Feetam |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Fairlawn Close Rownhams Southampton Hampshire SO16 8DT |
Director Name | Mrs Lesley Gay Cynthia Elliott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Minster Court Beverley HU17 8HQ |
Director Name | Mr Trevor James Bugg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Minster Court Beverley East Yorkshire HU17 8HQ |
Director Name | Mr Gordon Abbott |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 July 1997) |
Role | Retired Company Director |
Correspondence Address | 18 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mrs Pearl Baden |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1992) |
Role | Housewife |
Correspondence Address | 22 Minster Court Beverley North Humberside HU17 8HQ |
Secretary Name | Mr Christopher Neville Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 3 Hengate Beverley North Humberside HU17 8BL |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1995) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Secretary Name | Andrew Blaikie Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 2000) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | Michael Alexander Beattie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 1997) |
Role | Raf Engineer |
Correspondence Address | 9 Minster Court Beverley East Yorkshire HU17 8HQ |
Secretary Name | Rita Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 20 Minster Court Beverley North Humberside HU17 8HQ |
Secretary Name | Mr Charles Adrian Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Paul Bird |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 2001) |
Role | Teacher |
Correspondence Address | 4 Minster Court Beverley East Yorkshire HU17 8HQ |
Director Name | Mark Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Rowjen 13 Clos Paummell St Saviour Jersey JE2 7TW |
Director Name | Mr John Douglas Barber |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Waudby Close Walkington Beverley North Humberside HU17 8SA |
Director Name | Mr Alan Bean |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(38 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Minster Court Beverley North Humberside HU17 8HQ |
Director Name | Mrs Rosemary Irene Abbott |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Minster Court Beverley East Yorkshire HU17 8HQ |
Telephone | 01482 881406 |
---|---|
Telephone region | Hull |
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | David Edward Clark & Melanie Jayne Clark 8.82% Ordinary |
---|---|
2 at £1 | Carole Anne Taylor & Jessica Faye Taylor 5.88% Ordinary |
- | OTHER 32.35% - |
1 at £1 | Adam Antunes Carvalho & Deborah Ann Carvalho 2.94% Ordinary |
1 at £1 | Ann Lesley Worner & Andrew Worner 2.94% Ordinary |
1 at £1 | Barbara Joan Gilman 2.94% Ordinary |
1 at £1 | Charles Adrian Ramsdale 2.94% Ordinary |
1 at £1 | David Anthony Collings 2.94% Ordinary |
1 at £1 | Graham John Sawyer 2.94% Ordinary |
1 at £1 | I. Armstrong 2.94% Ordinary |
1 at £1 | J. Barber 2.94% Ordinary |
1 at £1 | Joanne Kelsey 2.94% Ordinary |
1 at £1 | John David Anthony Catchpole 2.94% Ordinary |
1 at £1 | Miss Ruth Myfanwy Bowyer 2.94% Ordinary |
1 at £1 | Norman Harry Brooksbank & Rita Brooksbank 2.94% Ordinary |
1 at £1 | P. Clarke 2.94% Ordinary |
1 at £1 | P. O'driscoll 2.94% Ordinary |
1 at £1 | Peter Michael Elliot 2.94% Ordinary |
1 at £1 | Sheila Elliott 2.94% Ordinary |
1 at £1 | Sutton Developments LTD 2.94% Ordinary |
1 at £1 | T. Watkins 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,094 |
Cash | £95,990 |
Current Liabilities | £1,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 December 2017 | Termination of appointment of a director (1 page) |
---|---|
14 December 2017 | Appointment of Mr Trevor James Bugg as a director on 20 November 2017 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (7 pages) |
7 June 2017 | Termination of appointment of Rita Ann Matson as a director on 28 April 2017 (1 page) |
7 June 2017 | Appointment of Mrs Lesley Gay Cynthia Elliott as a director on 28 April 2017 (2 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Appointment of Mr Les Feetam as a director on 22 July 2016 (2 pages) |
1 December 2016 | Termination of appointment of Paula Mary O'driscoll as a director on 22 July 2016 (1 page) |
1 December 2016 | Director's details changed for Mr Charles Adrian Ramsdale on 5 September 2016 (2 pages) |
30 November 2016 | Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 30 November 2016 (1 page) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 June 2016 | Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 June 2015 | Appointment of Mrs Rosemary Irene Abbott as a director on 25 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Norman Harry Brooksbank as a director on 31 July 2014 (1 page) |
24 June 2015 | Director's details changed for Miss Paula Mary O'driscoll on 25 October 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of John David Colley as a director on 15 January 2013 (1 page) |
24 June 2014 | Appointment of Mrs Suzanne Mary Hobson as a director (2 pages) |
12 June 2014 | Termination of appointment of Celeste Moreira Da Rocha Viana as a director (1 page) |
25 February 2014 | Appointment of Mrs Jennifer Anne Seddon as a director (2 pages) |
25 February 2014 | Termination of appointment of Alan Bean as a director (1 page) |
20 January 2014 | Termination of appointment of Suzanne Crowther as a director (1 page) |
19 November 2013 | Appointment of Mrs Angela Helen Colley-Evans as a director (2 pages) |
22 October 2013 | Termination of appointment of Brian Guile as a director (1 page) |
22 October 2013 | Appointment of Mr Alan Bean as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Brian Peter Guile on 20 May 2013 (2 pages) |
17 May 2013 | Appointment of Mr John Douglas Barber as a director (2 pages) |
15 May 2013 | Termination of appointment of Evelyn Blake as a director (1 page) |
15 May 2013 | Termination of appointment of Ellen Gladwin Deceased as a director (1 page) |
15 May 2013 | Appointment of Mrs Pamela Mary Clarke as a director (2 pages) |
5 February 2013 | Director's details changed for Mr John David Colley on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mrs Evelyn Amy Blake on 7 December 2012 (3 pages) |
15 January 2013 | Director's details changed for Mrs Evelyn Amy Blake on 7 December 2012 (3 pages) |
16 November 2012 | Director's details changed for Miss Celeste Moreira Da Rocha Viana on 30 October 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (34 pages) |
13 March 2012 | Appointment of Mrs Linda Armstrong as a director (2 pages) |
13 March 2012 | Termination of appointment of Mark Baker as a director (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (34 pages) |
15 June 2011 | Director's details changed for Mrs Ellen Gladwin on 4 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mrs Ellen Gladwin on 4 June 2011 (2 pages) |
23 November 2010 | Appointment of Miss Celeste Moreira Da Rocha Viana as a director (2 pages) |
14 September 2010 | Termination of appointment of Martin Rhodes as a director (1 page) |
14 September 2010 | Appointment of Miss Kerry Louise Moore as a director (2 pages) |
10 September 2010 | Appointment of Mr Timothy Stewart Watkins as a director (2 pages) |
10 September 2010 | Appointment of Miss Paula Mary O'driscoll as a director (2 pages) |
8 September 2010 | Termination of appointment of Jessica Taylor as a director (1 page) |
8 September 2010 | Termination of appointment of Nora Watkins as a director (1 page) |
8 September 2010 | Termination of appointment of Charles Ramsdale as a secretary (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (28 pages) |
30 June 2010 | Director's details changed for Joanne Kelsey on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Miss Ruth Myfanwy Bowyer on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Nora Sedgley Watkins on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Martin Charles Rhodes on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Carol Anne Taylor on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr John David Anthony Catchpole on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Janice Thompson on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Rita Ann Matson on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Ellen Gladwin on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Martin Charles Rhodes on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for David Edward Clark on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Suzanne Mary Pymm on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark Baker on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Peter Michael Elliott on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Miss Ruth Myfanwy Bowyer on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Gwendoline Mary Haire on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Claire Louise Halliday on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Claire Louise Halliday on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr John David Colley on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Sheila Elliott on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Suzanne Mary Pymm on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for David Anthony Collings on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Peter Michael Elliott on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Charles Adrian Ramsdale on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Carol Anne Taylor on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Evelyn Amy Blake on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Rita Ann Matson on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Janet Elizabeth Whitaker on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Ann Lesley Worner on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Ann Lesley Worner on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mary Dominique Treherne on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Norman Harry Brooksbank on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Janet Elizabeth Whitaker on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mary Dominique Treherne on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Peter Guile on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark Baker on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Barbara Joan Gilman on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Gwendoline Mary Haire on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Janice Thompson on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr John David Colley on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Joanne Kelsey on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Evelyn Amy Blake on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Charles Adrian Ramsdale on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for David Anthony Collings on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Nora Sedgley Watkins on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Barbara Joan Gilman on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Brian Peter Guile on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Graham John Sawyer on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Norman Harry Brooksbank on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Graham John Sawyer on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for David Edward Clark on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Ellen Gladwin on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Sheila Elliott on 2 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr John David Anthony Catchpole on 2 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of Robert Logan as a director (2 pages) |
3 November 2009 | Appointment of Jessica Faye Taylor as a director (3 pages) |
22 September 2009 | Director appointed mark ian baker (1 page) |
22 September 2009 | Appointment terminated director tina jehan (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Appointment terminated director bertha wilson (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (22 pages) |
16 July 2009 | Director's change of particulars / nora watkins / 15/04/2009 (1 page) |
16 July 2009 | Appointment terminated director eileen gutteridge (1 page) |
16 July 2009 | Director's change of particulars / twa jehan / 16/04/2009 (2 pages) |
18 February 2009 | Appointment terminated director christopher glover (1 page) |
18 February 2009 | Director appointed suzanne mary pymm (2 pages) |
23 December 2008 | Director appointed adam antunes carvalho (2 pages) |
3 September 2008 | Director's change of particulars / peter elliott / 02/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / david clark / 02/09/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (23 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (14 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (13 pages) |
21 July 2006 | Director resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2005 | Return made up to 28/06/05; change of members
|
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 July 2003 | Return made up to 28/06/03; change of members
|
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 28/06/02; change of members
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
2 April 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 28/06/01; full list of members
|
8 August 2001 | New director appointed (2 pages) |
7 August 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: finnie & co swabys yard, walkergate beverley north humberside HU17 9BZ (1 page) |
10 May 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 28/06/00; no change of members
|
26 September 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
19 May 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
1 August 1999 | Return made up to 28/06/99; full list of members (18 pages) |
6 July 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members
|
8 July 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
12 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 28/06/97; full list of members
|
25 July 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 25 March 1997 (4 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 28/06/96; full list of members (16 pages) |
25 July 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 28/06/95; full list of members
|
6 July 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
9 June 1995 | New director appointed (2 pages) |