Thorpe Park
Leeds
LS15 8GB
Director Name | Dr Wolfgang Goldenitsch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 24 August 2020(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 April 2023) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2022(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mrs Farhaana Hussain Aslam |
---|---|
Status | Closed |
Appointed | 14 September 2022(42 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Mr Paul Joseph Daniels |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 1997) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Millers Farm Scotts Hill Outwood Surrey RH1 5PR |
Director Name | Susan Tracy Daniels |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 26a Upper Park Road London NW3 2UT |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Secretary Name | Mr John Daniel Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2002) |
Role | Executive Chairman |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(23 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(23 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Irwin David Simon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Executive Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 01 July 2015(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Robin James Skidmore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Website | danielsgroup.co.uk |
---|
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | S. Daniels PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 December 1987 | Delivered on: 10 December 1987 Satisfied on: 23 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
8 December 1986 | Delivered on: 15 December 1986 Satisfied on: 23 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 56/57 69/71 the parade swinton manchester. And/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1986 | Delivered on: 15 December 1986 Satisfied on: 23 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 45 the rock bary greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
---|---|
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
4 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
12 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
10 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of company's objects (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (14 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (14 pages) |
7 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
7 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
7 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (14 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (14 pages) |
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (15 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (15 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page) |
5 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
5 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
30 December 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
30 December 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 06/06/05; full list of members
|
3 August 2005 | Return made up to 06/06/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members
|
5 July 2001 | Return made up to 06/06/01; full list of members
|
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
4 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
25 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
14 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
2 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
2 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
7 April 1997 | Company name changed\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Company name changed\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
24 June 1996 | Accounts made up to 31 December 1995 (8 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 06/06/96; full list of members
|
24 June 1996 | Return made up to 06/06/96; full list of members
|
30 October 1995 | Secretary resigned;director resigned (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (6 pages) |
30 October 1995 | New secretary appointed;new director appointed (6 pages) |
30 October 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london E14 9SH (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london E14 9SH (1 page) |
7 July 1995 | Accounts made up to 31 December 1994 (10 pages) |
7 July 1995 | Accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 February 1980 | Incorporation (15 pages) |
18 February 1980 | Incorporation (15 pages) |