Leeds
LS12 1BE
Director Name | Mr Douglas James Kleppen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds LS12 1BE |
Director Name | Ms Alice Mavora Ackernley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Fraser Charles Collins |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds LS12 1BE |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Manor House Nesfield Ilkley North Yorkshire LS29 0BN |
Director Name | Frederick Wilson Forfar |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 53 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | David Richard Swann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 79 Woodhill Road Cookridge Leeds West Yorkshire LS16 7BZ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Nicholas Mark Illingworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfall Fold 6 Whiddon Croft Menston Leeds West Yorkshire LS29 6QQ |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 1 Badgergate Meltham Holmfirth Huddersfield West Yorkshire HD9 5LB |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Leeds City Office Park Holbeck Leeds West Yorkshire LS11 5BD |
Secretary Name | Susan Caroline Tudor-Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 3 Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Frederick Wilson Forfar |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Craig Neil Shannon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | Briar Lodge 60 The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Secretary Name | Kevin Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Gerard Jude Ryan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2012(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds LS12 1BE |
Director Name | John Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mrs Helen Michele Thornton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Personal Finance Plc Number Three Le Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Simon Timothy Quick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(35 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Justin Ashley Lockwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | — |
Director Name | Mr James Alexander Ormrod |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds LS12 1BE |
Director Name | John Nicholas Dahlgreen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2020) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Secretary Name | Mr Andrew Harvey-Wrate |
---|---|
Status | Resigned |
Appointed | 06 December 2018(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | International Personal Finance Plc Number Three Le Meadow Lane Leeds West Yorkshire LS11 5BD |
Director Name | Mr Christof Nelischer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(39 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD |
Website | ipfin.co.uk |
---|---|
Telephone | 0113 2856700 |
Telephone region | Leeds |
Registered Address | 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3.2m at £1 | International Personal Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,253,246 |
Gross Profit | £8,253,246 |
Net Worth | £58,911,985 |
Cash | £272,553,065 |
Current Liabilities | £276,232,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
1 May 1984 | Delivered on: 22 May 1984 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: 1A oxford st, coalville leicester, title no lt 74195 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
19 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Christof Nelischer as a director on 22 June 2020 (1 page) |
11 February 2020 | Termination of appointment of John Nicholas Dahlgreen as a director on 10 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Christof Nelischer as a director on 10 February 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 July 2019 | Resolutions
|
26 April 2019 | Appointment of Ms Laura Jane Dobson as a secretary on 18 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Andrew Harvey-Wrate as a secretary on 18 April 2019 (1 page) |
10 December 2018 | Appointment of Mr Andrew Harvey-Wrate as a secretary on 6 December 2018 (2 pages) |
26 November 2018 | Termination of appointment of Kevin Hogg as a secretary on 23 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Appointment of John Nicholas Dahlgreen as a director on 9 October 2017 (2 pages) |
13 October 2017 | Appointment of John Nicholas Dahlgreen as a director on 9 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of John Williams as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of John Williams as a director on 9 October 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 June 2017 | Appointment of Mr James Alexander Ormrod as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr James Alexander Ormrod as a director on 8 June 2017 (2 pages) |
15 May 2017 | Termination of appointment of Simon Timothy Quick as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Simon Timothy Quick as a director on 12 May 2017 (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Justin Ashley Lockwood as a director on 28 September 2016
|
4 October 2016 | Appointment of Justin Ashley Lockwood as a director on 28 September 2016
|
28 September 2016 | Termination of appointment of Adrian David Edmund Gardner as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Adrian David Edmund Gardner as a director on 28 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Helen Michele Thornton as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Simon Timothy Quick as a director on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Helen Michele Thornton as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Simon Timothy Quick as a director on 21 September 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 March 2016 | Termination of appointment of David Edward Spencer Broadbent as a director on 23 February 2016 (1 page) |
1 March 2016 | Termination of appointment of David Edward Spencer Broadbent as a director on 23 February 2016 (1 page) |
21 December 2015 | Director's details changed for David Edward Spencer Broadbent on 18 December 2015 (2 pages) |
21 December 2015 | Director's details changed for David Edward Spencer Broadbent on 18 December 2015 (2 pages) |
29 October 2015 | Director's details changed for David Edward Spencer Broadbent on 28 October 2015 (2 pages) |
29 October 2015 | Director's details changed for David Edward Spencer Broadbent on 28 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 December 2014 | Director's details changed for Helen Michele Thornton on 22 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Helen Michele Thornton on 22 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Director's details changed for John Williams on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for John Williams on 13 May 2014 (2 pages) |
12 March 2014 | Appointment of Mr Adrian David Edmund Gardner as a director (3 pages) |
12 March 2014 | Appointment of Mr Adrian David Edmund Gardner as a director (3 pages) |
8 January 2014 | Director's details changed for Gerard Jude Ryan on 31 July 2012 (2 pages) |
8 January 2014 | Director's details changed for Gerard Jude Ryan on 31 July 2012 (2 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 June 2012 | Appointment of Helen Michele Thornton as a director (2 pages) |
28 June 2012 | Appointment of Helen Michele Thornton as a director (2 pages) |
14 June 2012 | Appointment of John Williams as a director (2 pages) |
14 June 2012 | Appointment of John Williams as a director (2 pages) |
11 June 2012 | Termination of appointment of Frederick Forfar as a director (1 page) |
11 June 2012 | Termination of appointment of Frederick Forfar as a director (1 page) |
2 April 2012 | Termination of appointment of John Harnett as a director (1 page) |
2 April 2012 | Termination of appointment of John Harnett as a director (1 page) |
7 February 2012 | Appointment of Gerard Jude Ryan as a director (2 pages) |
7 February 2012 | Appointment of Gerard Jude Ryan as a director (2 pages) |
15 December 2011 | Termination of appointment of Rosamond Marshall Smith as a secretary (2 pages) |
15 December 2011 | Appointment of Kevin Hogg as a secretary (3 pages) |
15 December 2011 | Appointment of Kevin Hogg as a secretary (3 pages) |
15 December 2011 | Termination of appointment of Rosamond Marshall Smith as a secretary (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 June 2011 | Section 519 (1 page) |
7 June 2011 | Section 519 (1 page) |
1 June 2011 | Appointment of Rosamond Joy Marshall Smith as a secretary (3 pages) |
1 June 2011 | Termination of appointment of Susan Tudor-Coulson as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Susan Tudor-Coulson as a secretary (2 pages) |
1 June 2011 | Appointment of Rosamond Joy Marshall Smith as a secretary (3 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 August 2010 | Termination of appointment of Craig Shannon as a director (2 pages) |
13 August 2010 | Termination of appointment of Craig Shannon as a director (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
17 October 2009 | Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 September 2009 | Appointment terminated director nicholas illingworth (1 page) |
14 September 2009 | Appointment terminated director nicholas illingworth (1 page) |
3 June 2009 | Director appointed craig neil shannon (3 pages) |
3 June 2009 | Director appointed craig neil shannon (3 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
20 October 2008 | Director appointed frederick wilson forfar (3 pages) |
20 October 2008 | Director appointed frederick wilson forfar (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / david broadbent / 26/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / david broadbent / 26/03/2008 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 30/09/07; no change of members; amend (5 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members; amend (5 pages) |
9 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
9 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | Memorandum and Articles of Association (13 pages) |
15 August 2007 | Memorandum and Articles of Association (13 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
19 July 2007 | Company name changed provident international holdings LIMITED\certificate issued on 19/07/07 (3 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Company name changed provident international holdings LIMITED\certificate issued on 19/07/07 (3 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
5 June 2007 | Registered office changed on 05/06/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
2 January 2001 | Ad 13/12/00--------- £ si 20000@1=20000 £ ic 3219072/3239072 (4 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 3218987@1=3218987 £ ic 85/3219072 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
2 January 2001 | Ad 13/12/00--------- £ si 20000@1=20000 £ ic 3219072/3239072 (4 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 3218987@1=3218987 £ ic 85/3219072 (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Director resigned (1 page) |
28 November 2000 | Company name changed john blundell LIMITED\certificate issued on 28/11/00 (2 pages) |
28 November 2000 | Company name changed john blundell LIMITED\certificate issued on 28/11/00 (2 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (8 pages) |
12 May 1997 | Return made up to 21/04/97; change of members (8 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
20 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
20 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (14 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (14 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
23 September 1993 | Full accounts made up to 31 December 1992 (5 pages) |
23 September 1993 | Full accounts made up to 31 December 1992 (5 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
13 November 1991 | Company name changed bidstead LIMITED\certificate issued on 13/11/91 (2 pages) |
13 November 1991 | Company name changed bidstead LIMITED\certificate issued on 13/11/91 (2 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
15 January 1991 | Full accounts made up to 31 December 1989 (12 pages) |
15 January 1991 | Full accounts made up to 31 December 1989 (12 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (11 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (11 pages) |
14 April 1988 | Full accounts made up to 31 March 1987 (11 pages) |
14 April 1988 | Full accounts made up to 31 March 1987 (11 pages) |
6 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
6 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
7 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
7 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
23 May 1985 | Accounts made up to 31 March 1984 (11 pages) |
23 May 1985 | Accounts made up to 31 March 1984 (11 pages) |
25 April 1984 | Accounts made up to 31 December 1982 (7 pages) |
25 April 1984 | Accounts made up to 31 December 1982 (7 pages) |
24 April 1984 | Accounts made up to 31 December 1981 (7 pages) |
24 April 1984 | Accounts made up to 31 December 1981 (7 pages) |
20 January 1981 | Memorandum and Articles of Association (12 pages) |
20 January 1981 | Memorandum and Articles of Association (12 pages) |
29 October 1980 | Certificate of incorporation (1 page) |
29 October 1980 | Certificate of incorporation (1 page) |