York
North Yorkshire
YO1 9QB
Director Name | Mr Martin Peter Legg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(26 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Main Street Sand Hutton York North Yorkshire YO41 1LB |
Director Name | Mr Adrian Charles Morris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(27 years after company formation) |
Appointment Duration | 12 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Smiddy Hill Pickering North Yorkshire YO18 7AN |
Director Name | Miss Laura Zoe Schofield |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | Mr Simon Thomas Crack |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(32 years after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | Ms Johanne Clare Spittle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(38 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | George Raymond Burn |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 April 1992) |
Role | Solicitor |
Correspondence Address | Valhalla 7 Tadcaster Road Copmanthorpe York North Yorkshire YO2 3UL |
Director Name | Fiona Janet Margaret Buckton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | 39 Brownlow Street York North Yorkshire YO3 7LW |
Director Name | Jennifer Ann Bartram |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | Moor Farm Kelfield York North Yorkshire YO4 6RN |
Secretary Name | Jennifer Ann Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Moor Farm Kelfield York North Yorkshire YO4 6RN |
Director Name | Miss Maxine Adrienne Bamford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(8 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Thorneycroft Overton York North Yorkshire YO3 6YL |
Director Name | Graeme Nigel Burn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(9 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Lendal House 11 Lendal York North Yorkshire YO1 8AQ |
Director Name | Edward Anthony Bromet |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | Warren House Chantry Lane Stutton Tadcaster North Yorkshire LS24 9NQ |
Director Name | Mr David John Burnett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melrose 2 Harland Road Bridlington East Yorkshire YO16 6RB |
Secretary Name | Mr David John Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melrose 2 Harland Road Bridlington East Yorkshire YO16 6RB |
Director Name | Fiona Janet Margaret Buckton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Saint Pauls Square York North Yorkshire YO24 4BD |
Secretary Name | Fiona Janet Margaret Buckton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Saint Pauls Square York North Yorkshire YO24 4BD |
Director Name | Sapna Bedi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 08 May 2008) |
Role | Solicitor |
Correspondence Address | 28 Nunthorpe Road York North Yorkshire YO23 1BG |
Director Name | Mr Stuart Paul Aber |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Chop Gate North Yorkshire TS9 7LB |
Director Name | Abigail Louise Barker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 2010) |
Role | Associate Solicitor |
Correspondence Address | 16 Forest Grove Heworth York North Yorkshire YO31 1BL |
Director Name | Mary Therese Chappell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2011) |
Role | Solicitor |
Correspondence Address | Brookside Hutton Le Hole York North Yorkshire YO62 6UD |
Secretary Name | Pamela Jane Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Amos Drive Pocklington York YO42 2FH |
Director Name | Tiggy Emily Clifford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Main Street Linton On Ouse York North Yorkshire YO30 2AY |
Director Name | Jennifer Ann Bartram |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech Tree House The Green Stillingfleet York North Yorkshire YO19 6SF |
Director Name | Helen Elizabeth Coates |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saunders Crescent Pocklington East Yorkshire YO42 2GU |
Director Name | Mr Henry William Dixon Beckwith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(25 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PF |
Director Name | Anthony Baines |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2013(28 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forsyth House Market Place Malton North Yorkshire YO17 7LR |
Director Name | Mr Graeme Nigel Burn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bank House The Square Stamford Bridge York YO41 1AG |
Director Name | Mr Ian John Barnard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE |
Director Name | Mr Orlando Henry Geoffrey Bridgeman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Secretary Name | Mr Oliver James Riley |
---|---|
Status | Resigned |
Appointed | 26 April 2016(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE |
Director Name | Mr Steven Mark Burn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(32 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Director Name | Mr Ryan Paul Bell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
Website | yorkshirelawsociety.org.uk |
---|---|
Telephone | 01904 449747 |
Telephone region | York |
Registered Address | 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Turnover | £20,269 |
Net Worth | £63,556 |
Cash | £25,401 |
Current Liabilities | £5,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE England to 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 5 February 2020 (1 page) |
10 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 May 2019 | Appointment of Ms Johanne Clare Spittle as a director on 30 April 2019 (2 pages) |
24 May 2019 | Termination of appointment of Oliver James Riley as a secretary on 30 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Ian John Barnard as a director on 30 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Oliver Timothy Luke Hall as a director on 24 April 2018 (1 page) |
11 April 2019 | Appointment of Mr Michael Richard Watson as a director on 22 November 2017 (2 pages) |
12 July 2018 | Appointment of Mr Ryan Paul Bell as a director on 28 April 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Mrs Abigail Louise Mitchell as a director on 24 April 2018 (2 pages) |
29 June 2018 | Appointment of Miss Rachel Alice Saunders as a director on 28 April 2018 (2 pages) |
21 June 2018 | Termination of appointment of Gillian Ann Wilkinson as a director on 24 April 2018 (1 page) |
21 June 2018 | Termination of appointment of Marie Josephine Storey as a director on 24 April 2018 (1 page) |
21 June 2018 | Termination of appointment of Peter Arthur Kay as a director on 24 April 2018 (1 page) |
15 May 2018 | Resolutions
|
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mr Steven Mark Burn as a director on 25 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Simon Thomas Crack as a director on 25 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Mark Burn as a director on 25 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Simon Thomas Crack as a director on 25 April 2017 (2 pages) |
26 May 2017 | Registered office address changed from , Bank House the Square, Stamford Bridge, York, YO41 1AG, England to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Graeme Nigel Burn as a director on 25 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Joanna Helen Leslie as a director on 24 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Anthony John Patrick Howard as a director on 25 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Anthony John Patrick Howard as a director on 25 April 2017 (1 page) |
26 May 2017 | Registered office address changed from Bank House the Square Stamford Bridge York YO41 1AG England to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Joanna Helen Leslie as a director on 24 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Graeme Nigel Burn as a director on 25 April 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 March 2017 | Termination of appointment of Richard Hamilton Grimes as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Peter John Lawrence as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Michael Neil Peach as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Peter John Lawrence as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Martin Frank Baird Frost as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Richard Hamilton Grimes as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Martin Frank Baird Frost as a director on 26 April 2016 (1 page) |
13 March 2017 | Termination of appointment of Michael Neil Peach as a director on 26 April 2016 (1 page) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 July 2016 | Appointment of Ms Christine Louise Pick as a director on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Ms Christine Louise Pick as a director on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Ian John Barnard as a director on 30 April 2014 (2 pages) |
8 July 2016 | Appointment of Mr Oliver James Riley as a secretary on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Oliver James Riley as a secretary on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Miss Emma Louise Walker as a director on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Miss Emma Louise Walker as a director on 26 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Ian John Barnard as a director on 30 April 2014 (2 pages) |
4 July 2016 | Registered office address changed from , Stamford House Piccadilly, York, North Yorkshire, YO1 9PP to Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Pamela Jane Precious as a secretary on 26 April 2016 (1 page) |
4 July 2016 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP to Bank House the Square Stamford Bridge York YO41 1AG on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Pamela Jane Precious as a secretary on 26 April 2016 (1 page) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Appointment of Miss Laura Zoe Schofield as a director on 30 April 2014 (2 pages) |
12 April 2016 | Appointment of Miss Laura Zoe Schofield as a director on 30 April 2014 (2 pages) |
11 April 2016 | Secretary's details changed for Pamela Jane Precious on 9 May 2014 (1 page) |
11 April 2016 | Appointment of Mr Michael Neil Peach as a director on 24 April 2013 (2 pages) |
11 April 2016 | Appointment of Mr Graeme Nigel Burn as a director on 29 April 2014 (2 pages) |
11 April 2016 | Appointment of Mr Peter Arthur Kay as a director on 28 April 2015 (2 pages) |
11 April 2016 | Appointment of Mr Orlando Henry Geoffrey Bridgeman as a director on 28 April 2015 (2 pages) |
11 April 2016 | Appointment of Mr Graeme Nigel Burn as a director on 29 April 2014 (2 pages) |
11 April 2016 | Appointment of Mr Orlando Henry Geoffrey Bridgeman as a director on 28 April 2015 (2 pages) |
11 April 2016 | Appointment of Mr Michael Neil Peach as a director on 24 April 2013 (2 pages) |
11 April 2016 | Appointment of Mr Anthony John Patrick Howard as a director on 18 September 2013 (2 pages) |
11 April 2016 | Appointment of Mr Anthony John Patrick Howard as a director on 18 September 2013 (2 pages) |
11 April 2016 | Appointment of Mr Peter Arthur Kay as a director on 28 April 2015 (2 pages) |
11 April 2016 | Secretary's details changed for Pamela Jane Precious on 9 May 2014 (1 page) |
29 March 2016 | Termination of appointment of Helen Elizabeth Coates as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of Jennifer Ann Bartram as a director on 20 April 2011 (1 page) |
29 March 2016 | Termination of appointment of Richard James Hugill as a director on 28 April 2015 (1 page) |
29 March 2016 | Termination of appointment of Jane Radcliffe as a director on 28 April 2015 (1 page) |
29 March 2016 | Termination of appointment of Richard James Hugill as a director on 28 April 2015 (1 page) |
29 March 2016 | Termination of appointment of Gareth Robert Stevens as a director on 25 April 2012 (1 page) |
29 March 2016 | Termination of appointment of Henry William Dixon Beckwith as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of Christine Louise Pick as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of Peter George Warren as a director on 14 April 2010 (1 page) |
29 March 2016 | Termination of appointment of Gareth Robert Stevens as a director on 25 April 2012 (1 page) |
29 March 2016 | Termination of appointment of Henry William Dixon Beckwith as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of Christine Louise Pick as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of James Cooper Scott as a director on 24 April 2013 (1 page) |
29 March 2016 | Termination of appointment of Jennifer Ann Bartram as a director on 20 April 2011 (1 page) |
29 March 2016 | Termination of appointment of Peter George Warren as a director on 14 April 2010 (1 page) |
29 March 2016 | Termination of appointment of Helen Elizabeth Coates as a director on 30 April 2014 (1 page) |
29 March 2016 | Termination of appointment of Stephen Marc Levett as a director on 24 April 2013 (1 page) |
29 March 2016 | Termination of appointment of Jane Radcliffe as a director on 28 April 2015 (1 page) |
29 March 2016 | Termination of appointment of James Cooper Scott as a director on 24 April 2013 (1 page) |
29 March 2016 | Termination of appointment of Stephen Marc Levett as a director on 24 April 2013 (1 page) |
29 March 2016 | Termination of appointment of Andrew John Faulkes as a director on 20 April 2011 (1 page) |
29 March 2016 | Termination of appointment of Andrew John Faulkes as a director on 20 April 2011 (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (24 pages) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (24 pages) |
24 July 2015 | Annual return made up to 3 July 2015 no member list (24 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (24 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (24 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (24 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 July 2013 | Annual return made up to 3 July 2013 no member list (24 pages) |
19 July 2013 | Annual return made up to 3 July 2013 no member list (24 pages) |
19 July 2013 | Annual return made up to 3 July 2013 no member list (24 pages) |
11 July 2013 | Appointment of Marie Josephine Storey as a director (3 pages) |
11 July 2013 | Appointment of Anthony Baines as a director (3 pages) |
11 July 2013 | Termination of appointment of Nigel Wilson as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Evans as a director (2 pages) |
11 July 2013 | Appointment of Marie Josephine Storey as a director (3 pages) |
11 July 2013 | Termination of appointment of Nigel Wilson as a director (2 pages) |
11 July 2013 | Termination of appointment of Richard Scott as a director (2 pages) |
11 July 2013 | Appointment of Gillian Ann Wilkinson as a director (3 pages) |
11 July 2013 | Termination of appointment of Christopher Evans as a director (2 pages) |
11 July 2013 | Termination of appointment of Richard Scott as a director (2 pages) |
11 July 2013 | Appointment of Gillian Ann Wilkinson as a director (3 pages) |
11 July 2013 | Appointment of Anthony Baines as a director (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (24 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (24 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (24 pages) |
11 July 2012 | Director's details changed for Sharon Elizabeth Richardson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Helen Elizabeth Coates on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Andrew John Faulkes on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Pamela Jane Precious on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Andrew John Faulkes on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Peter George Warren on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Pamela Jane Precious on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Gareth Robert Stevens on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Gareth Robert Stevens on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Helen Elizabeth Coates on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Sharon Elizabeth Richardson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Peter George Warren on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Christopher Michael Randle Evans on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Richard Peter Scott on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Richard Peter Scott on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Christopher Michael Randle Evans on 11 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Louise Humphries as a director (2 pages) |
4 July 2012 | Termination of appointment of Stuart Temple as a director (2 pages) |
4 July 2012 | Termination of appointment of Louise Humphries as a director (2 pages) |
4 July 2012 | Termination of appointment of Stuart Temple as a director (2 pages) |
29 June 2012 | Termination of appointment of Janet Rickatson as a director (2 pages) |
29 June 2012 | Termination of appointment of Janet Rickatson as a director (2 pages) |
21 June 2012 | Appointment of Adrian Charles Morris as a director (3 pages) |
21 June 2012 | Appointment of Oliver Timothy Luke Hall as a director (3 pages) |
21 June 2012 | Appointment of Joanna Helen Leslie as a director (3 pages) |
21 June 2012 | Appointment of Joanna Helen Leslie as a director (3 pages) |
21 June 2012 | Appointment of Adrian Charles Morris as a director (3 pages) |
21 June 2012 | Appointment of Mr Nigel Mark Wilson as a director (3 pages) |
21 June 2012 | Appointment of Oliver Timothy Luke Hall as a director (3 pages) |
21 June 2012 | Appointment of Mr Nigel Mark Wilson as a director (3 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 July 2011 | Appointment of Martin Peter Legg as a director (3 pages) |
19 July 2011 | Appointment of Martin Peter Legg as a director (3 pages) |
18 July 2011 | Appointment of Mr Martin Peter Legg as a director (3 pages) |
18 July 2011 | Appointment of Mr Martin Peter Legg as a director (3 pages) |
11 July 2011 | Termination of appointment of Mary Chappell as a director (2 pages) |
11 July 2011 | Appointment of Mrs Christine Louise Pick as a director (3 pages) |
11 July 2011 | Termination of appointment of David Hyams as a director (2 pages) |
11 July 2011 | Appointment of Proffessor Richard Hamilton Grimes as a director (3 pages) |
11 July 2011 | Termination of appointment of Nicola Mitchell as a director (2 pages) |
11 July 2011 | Appointment of Proffessor Richard Hamilton Grimes as a director (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 (34 pages) |
11 July 2011 | Termination of appointment of Mary Chappell as a director (2 pages) |
11 July 2011 | Termination of appointment of Tiggy Clifford as a director (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 (34 pages) |
11 July 2011 | Annual return made up to 3 July 2011 (34 pages) |
11 July 2011 | Appointment of Mrs Christine Louise Pick as a director (3 pages) |
11 July 2011 | Termination of appointment of David Hyams as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicola Mitchell as a director (2 pages) |
11 July 2011 | Termination of appointment of Tiggy Clifford as a director (2 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (35 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (35 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (35 pages) |
13 July 2010 | Annual return made up to 2 July 2010 (35 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 2 July 2010 (35 pages) |
13 July 2010 | Annual return made up to 2 July 2010 (35 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Appointment of Stephen Marc Levett as a director (3 pages) |
24 June 2010 | Appointment of Stephen Marc Levett as a director (3 pages) |
17 June 2010 | Registered office address changed from , Duncombe Place, York, YO1 2DY on 17 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Lisa Turner as a director (2 pages) |
17 June 2010 | Termination of appointment of Abigail Barker as a director (2 pages) |
17 June 2010 | Appointment of Henry William Dixon Beckwith as a director (3 pages) |
17 June 2010 | Termination of appointment of John Goodrich as a director (2 pages) |
17 June 2010 | Appointment of Jane Radcliffe as a director (3 pages) |
17 June 2010 | Appointment of Peter John Lawrence as a director (3 pages) |
17 June 2010 | Registered office address changed from Duncombe Place York YO1 2DY on 17 June 2010 (2 pages) |
17 June 2010 | Appointment of James Cooper Scott as a director (3 pages) |
17 June 2010 | Appointment of James Cooper Scott as a director (3 pages) |
17 June 2010 | Appointment of Janet Lyn Rickatson as a director (3 pages) |
17 June 2010 | Appointment of Jane Radcliffe as a director (3 pages) |
17 June 2010 | Appointment of Janet Lyn Rickatson as a director (3 pages) |
17 June 2010 | Appointment of Richard James Hugill as a director (3 pages) |
17 June 2010 | Termination of appointment of Stuart Aber as a director (2 pages) |
17 June 2010 | Appointment of Peter John Lawrence as a director (3 pages) |
17 June 2010 | Appointment of Richard James Hugill as a director (3 pages) |
17 June 2010 | Termination of appointment of Peter Hannam as a director (2 pages) |
17 June 2010 | Termination of appointment of Peter Hannam as a director (2 pages) |
17 June 2010 | Termination of appointment of Stuart Aber as a director (2 pages) |
17 June 2010 | Appointment of Henry William Dixon Beckwith as a director (3 pages) |
17 June 2010 | Termination of appointment of Abigail Barker as a director (2 pages) |
17 June 2010 | Termination of appointment of John Goodrich as a director (2 pages) |
17 June 2010 | Termination of appointment of Lisa Turner as a director (2 pages) |
17 June 2010 | Termination of appointment of Rachel Howarth as a director (2 pages) |
17 June 2010 | Termination of appointment of Rachel Howarth as a director (2 pages) |
9 July 2009 | Appointment terminated director lionel lennox (1 page) |
9 July 2009 | Appointment terminated director richard wood (1 page) |
9 July 2009 | Appointment terminated director david watson (1 page) |
9 July 2009 | Appointment terminated director emma walker (1 page) |
9 July 2009 | Director appointed gareth robert stevens (2 pages) |
9 July 2009 | Director appointed gareth robert stevens (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Appointment terminated director david watson (1 page) |
9 July 2009 | Director appointed helen elizabeth coates (2 pages) |
9 July 2009 | Director appointed sharon elizabeth richardson (2 pages) |
9 July 2009 | Appointment terminated director richard wood (1 page) |
9 July 2009 | Director appointed jennifer ann bartram (2 pages) |
9 July 2009 | Appointment terminated director emma walker (1 page) |
9 July 2009 | Appointment terminated director lionel lennox (1 page) |
9 July 2009 | Appointment terminated director elspeth harrow (1 page) |
9 July 2009 | Annual return made up to 02/07/09 (14 pages) |
9 July 2009 | Appointment terminated director elspeth harrow (1 page) |
9 July 2009 | Director appointed helen elizabeth coates (2 pages) |
9 July 2009 | Director appointed sharon elizabeth richardson (2 pages) |
9 July 2009 | Annual return made up to 02/07/09 (14 pages) |
9 July 2009 | Director appointed jennifer ann bartram (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Annual return made up to 16/05/08 (14 pages) |
20 June 2008 | Director appointed rachel howarth (2 pages) |
20 June 2008 | Director appointed richard peter scott (2 pages) |
20 June 2008 | Annual return made up to 16/05/08
|
20 June 2008 | Appointment terminated director sapna bedi (1 page) |
20 June 2008 | Appointment terminated director roger dixon (1 page) |
20 June 2008 | Director appointed tiggy emily clifford (2 pages) |
20 June 2008 | Director appointed andrew john faulkes (2 pages) |
20 June 2008 | Director appointed richard peter scott (2 pages) |
20 June 2008 | Director appointed tiggy emily clifford (2 pages) |
20 June 2008 | Appointment terminated director beverley drake (1 page) |
20 June 2008 | Director appointed david andrew watson (2 pages) |
20 June 2008 | Director appointed rachel howarth (2 pages) |
20 June 2008 | Appointment terminated director diane grayson (1 page) |
20 June 2008 | Director appointed andrew john faulkes (2 pages) |
20 June 2008 | Appointment terminated director peter coomer (1 page) |
20 June 2008 | Appointment terminated director diane grayson (1 page) |
20 June 2008 | Appointment terminated director sapna bedi (1 page) |
20 June 2008 | Director appointed christopher michael randle evans (2 pages) |
20 June 2008 | Director appointed david andrew watson (2 pages) |
20 June 2008 | Appointment terminated director peter coomer (1 page) |
20 June 2008 | Appointment terminated director roger dixon (1 page) |
20 June 2008 | Appointment terminated director beverley drake (1 page) |
20 June 2008 | Director appointed christopher michael randle evans (2 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Annual return made up to 16/05/07
|
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Annual return made up to 16/05/07 (14 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 16/05/06
|
21 June 2006 | Annual return made up to 16/05/06
|
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Annual return made up to 16/05/05
|
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Annual return made up to 16/05/05
|
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 June 2004 | Annual return made up to 16/05/04
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 16/05/04
|
11 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 June 2004 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Annual return made up to 16/05/03 (12 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Annual return made up to 16/05/03 (12 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Annual return made up to 16/05/02
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Annual return made up to 16/05/02
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Annual return made up to 16/05/01
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Annual return made up to 16/05/01
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 16/05/00
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Annual return made up to 16/05/00
|
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 June 2000 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Annual return made up to 16/05/99
|
4 June 1999 | Annual return made up to 16/05/99
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Annual return made up to 16/05/98 (10 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Annual return made up to 16/05/98 (10 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed
|
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Annual return made up to 16/05/97 (10 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Annual return made up to 16/05/97 (10 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 June 1996 | Annual return made up to 16/05/96
|
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Annual return made up to 16/05/96
|
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Annual return made up to 16/05/95 (10 pages) |
8 June 1995 | Annual return made up to 16/05/95 (10 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
10 September 1992 | Resolutions
|
10 September 1992 | Resolutions
|