Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Vincent Ashe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Accountant |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Director Name | Ian Peter Axelsen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 27 King George Close Bromsgrove Worcestershire B61 8SL |
Director Name | David Higgins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 41 Birch Croft Road Sutton Coldfield West Midlands B75 6BP |
Director Name | John Thirkettle |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1992) |
Role | General Manager |
Correspondence Address | 43/45 Myrtle Avenue Eastcotr Ruislip Middlesex HA4 8SA |
Secretary Name | Terence William Devey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | The Old Plough Oldwood Tenbury Worcestershire WR15 8TB |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Stephen Derrick Eldred |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mr David John Coghlan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 12 August 1997(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Long Newnton Tetbury Glos GL8 8RR Wales |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mrs Alison Dowling |
---|---|
Status | Resigned |
Appointed | 15 July 2014(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael Stilwell |
---|---|
Status | Resigned |
Appointed | 30 November 2014(34 years after company formation) |
Appointment Duration | 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 06 March 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mrs Dawn Amanda Taylor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2022) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(37 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(38 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(38 years after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(38 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
10 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
9 May 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 9 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
20 June 2016 | Appointment of Ms Dawn Amanda Taylor as a director on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Ms Dawn Amanda Taylor as a director on 17 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
16 July 2014 | Termination of appointment of Nigel Charles Poultney as a secretary on 15 July 2014 (1 page) |
16 July 2014 | Appointment of Mrs Alison Dowling as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Mrs Alison Dowling as a secretary on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Nigel Charles Poultney as a secretary on 15 July 2014 (1 page) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
30 September 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Appointment terminated director david coghlan (1 page) |
29 May 2008 | Appointment terminated director david coghlan (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members
|
27 May 2002 | Return made up to 01/05/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
26 May 2000 | Return made up to 01/05/00; full list of members
|
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
21 May 1998 | Return made up to 01/05/98; no change of members
|
21 May 1998 | Return made up to 01/05/98; no change of members
|
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: priory house pitsford street birmingham B18 6LX (1 page) |
21 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: priory house pitsford street birmingham B18 6LX (1 page) |
21 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
21 May 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
28 April 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
21 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
21 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
26 June 1995 | Return made up to 01/05/95; no change of members (6 pages) |
26 June 1995 | Return made up to 01/05/95; no change of members (6 pages) |
24 May 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
24 May 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |