Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director Name | Mr Michel Georges Van Waeyenberge |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 November 2008(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen John Kaye |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retail Sales Director |
Country of Residence | England |
Correspondence Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Mr Simon Lee Lewyckyj |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Mr Gavin Pugh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Michel Denys |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 69 Bruyere Ellezelles 7890 Foreign |
Director Name | Henri Van Dierdonck |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 11a Herbertstraat Kortrijk 8500 Foreign |
Director Name | Martin Neil Lewis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1998) |
Role | Sales Manager |
Correspondence Address | 5 Windermere Drive Alwoodly Leeds LS17 7UZ |
Director Name | Alistair John Scott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1997) |
Role | Development Manager |
Correspondence Address | 3 Korte Keer 9681 Maarkedal Foreign |
Director Name | Mr James Joseph Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Coldwells Hill Stainland Halifax West Yorkshire HX4 9PG |
Director Name | Mr Stephen Ronald Elliott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Norbert Verfaillie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 January 1998(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Thomas Edisonlaan 10 Wemmel 1780 |
Director Name | Dries Bossuyt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2003(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2008) |
Role | Co Director |
Correspondence Address | 54 Beeklaan Kortrijk B-85oo Belgium |
Director Name | Guy Vanderhaegen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2003(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Co Director |
Correspondence Address | 99 Rozendreef Aalst B-9300 Belgium |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 January 2013) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | associatedweavers.net |
---|---|
Telephone | 01422 431100 |
Telephone region | Halifax |
Registered Address | F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1.000k at £1 | Associated Weavers International Nv 100.00% Ordinary |
---|---|
1 at £1 | Associated Weavers Europe Nv 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,460,000 |
Gross Profit | £4,361,000 |
Net Worth | £350,000 |
Cash | £49,000 |
Current Liabilities | £11,115,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 December 2001 | Delivered on: 28 December 2001 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
---|---|
9 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
3 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
23 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 June 2019 | Cessation of Simon Lee Lewyckyj as a person with significant control on 10 September 2018 (1 page) |
24 September 2018 | Notification of Gavin Pugh as a person with significant control on 10 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Gavin Pugh on 11 September 2018 (2 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Appointment of Mr Stephen John Kaye as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Simon Lee Lewyckyj as a director on 1 January 2018 (2 pages) |
3 January 2018 | Notification of Simon Lee Lewyckyj as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Stephen Ronald Elliott as a director on 31 December 2017 (1 page) |
3 January 2018 | Cessation of Stephen Ronald Elliott as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Gavin Pugh as a director on 1 January 2018 (2 pages) |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
8 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 September 2017 | Notification of Erik Lucien Judith Deporte as a person with significant control on 27 July 2016 (2 pages) |
8 September 2017 | Notification of Erik Lucien Judith Deporte as a person with significant control on 27 July 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr Stephen Ronald Elliott on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Michel Georges Van Waeyenberge on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Michel Georges Van Waeyenberge on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Erik Lucien Judith Deporte on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Ronald Elliott on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Erik Lucien Judith Deporte on 4 July 2017 (2 pages) |
16 January 2017 | Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 July 2013 | Register inspection address has been changed from 2 Lambs Passage London EC1Y 8BB (1 page) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Register inspection address has been changed from 2 Lambs Passage London EC1Y 8BB (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 January 2013 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
21 January 2013 | Register(s) moved to registered office address (2 pages) |
21 January 2013 | Register(s) moved to registered office address (2 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 August 2010 | Director's details changed for Erik Lucien Judith Deporte on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michel Georges Van Waeyenberge on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Erik Lucien Judith Deporte on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michel Georges Van Waeyenberge on 25 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Secretary's details changed for Trusec Limited on 25 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Trusec Limited on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Ronald Elliott on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Ronald Elliott on 25 July 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Erik Lucien Judith Deporte on 29 October 2009 (3 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Stephen Ronald Elliott on 29 October 2009 (3 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Michel Georges Van Waeyenberge on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Erik Lucien Judith Deporte on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Stephen Ronald Elliott on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Michel Georges Van Waeyenberge on 29 October 2009 (3 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / michael van waeyenberge / 24/11/2008 (1 page) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / michael van waeyenberge / 24/11/2008 (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 December 2008 | Director appointed michael george van waeyenberge (2 pages) |
27 December 2008 | Director appointed erik lucien judith deporte (2 pages) |
27 December 2008 | Director appointed michael george van waeyenberge (2 pages) |
27 December 2008 | Director appointed erik lucien judith deporte (2 pages) |
15 December 2008 | Appointment terminated director dries bossuyt (1 page) |
15 December 2008 | Appointment terminated director dries bossuyt (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
28 December 2006 | Director resigned (2 pages) |
28 December 2006 | Director resigned (2 pages) |
4 December 2006 | Full accounts made up to 30 November 2005 (18 pages) |
4 December 2006 | Full accounts made up to 30 November 2005 (18 pages) |
27 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
2 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: po box 17 fletchers mill dean clough industrial park halifax west yorkshire HX3 5AW (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: po box 17 fletchers mill dean clough industrial park halifax west yorkshire HX3 5AW (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
6 January 2006 | Full accounts made up to 30 November 2004 (18 pages) |
6 January 2006 | Full accounts made up to 30 November 2004 (18 pages) |
4 October 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
4 October 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
24 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 30 November 2003 (17 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (17 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
28 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
28 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
9 August 2003 | Return made up to 25/07/03; full list of members
|
9 August 2003 | Return made up to 25/07/03; full list of members
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
22 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Auditor's resignation (2 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
18 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
18 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
12 March 2002 | Location of register of members (1 page) |
12 March 2002 | Location of register of members (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members
|
7 August 2001 | Return made up to 25/07/01; full list of members
|
22 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
22 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
19 July 2000 | Return made up to 25/07/00; full list of members
|
19 July 2000 | Return made up to 25/07/00; full list of members
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
2 August 1999 | Return made up to 25/07/99; full list of members
|
2 August 1999 | Return made up to 25/07/99; full list of members
|
22 July 1999 | Full accounts made up to 30 November 1998 (13 pages) |
22 July 1999 | Full accounts made up to 30 November 1998 (13 pages) |
13 October 1998 | Amended full accounts made up to 30 November 1997 (13 pages) |
13 October 1998 | Amended full accounts made up to 30 November 1997 (13 pages) |
6 October 1998 | Return made up to 25/07/98; no change of members (6 pages) |
6 October 1998 | Return made up to 25/07/98; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
18 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
22 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
19 August 1997 | Return made up to 25/07/97; no change of members
|
19 August 1997 | Return made up to 25/07/97; no change of members
|
8 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
8 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
30 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
13 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |
13 September 1995 | Full accounts made up to 30 November 1994 (15 pages) |
17 August 1993 | Registered office changed on 17/08/93 from: unit G4-g block dean clough industrial park halifax west yorkshire HX3 5AW (1 page) |
17 August 1993 | Registered office changed on 17/08/93 from: unit G4-g block dean clough industrial park halifax west yorkshire HX3 5AW (1 page) |
26 September 1989 | Memorandum and Articles of Association (6 pages) |
26 September 1989 | Memorandum and Articles of Association (6 pages) |
14 October 1980 | Company name changed\certificate issued on 14/10/80 (3 pages) |
12 September 1980 | Certificate of incorporation (1 page) |
12 September 1980 | Certificate of incorporation (1 page) |