Company NameKeighley Training Consortium Limited
Company StatusActive
Company Number01923681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1985(38 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services

Directors

Director NameMr Ian John Hayfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(21 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFernbeck Dairy Lane
Darley
Harrogate
North Yorkshire
HG3 2QP
Director NameMr Frederick William Jowitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(24 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Lowfield Crescent
Silsden
Keighley
West Yorkshire
BD20 0QE
Director NameMr Brian Horace Laycock Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Park Road
Cross Hills
Keighley
West Yorkshire
BD20 8BG
Director NameChristopher John Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood
St John's Park Menston
Ilkley
LS29 6ES
Director NameDouglas Hardaker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 January 2003)
RoleCollege Principal
Correspondence Address4 Fern Gardens
Ilkley
West Yorkshire
LS29 9QA
Director NameMichael Howard Gallagher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressThe Coach House Lane Side
Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameMr Alistair Ewart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 1997)
RoleTraining Officer
Correspondence Address17 Highfield Terrace
Shipley
West Yorkshire
BD18 4EE
Director NameMr Paul Couch
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 04 January 1991)
RoleDental Surgeon
Correspondence AddressShann Manor
Keighley
West Yorkshire
BD20 6LP
Director NameMr Iain Alexander Charles Copping
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleManagement Accountant
Correspondence Address8 Reva Close
Eldwick
Bingley
West Yorkshire
BD16 3PE
Director NameMr Ahmed Choonara
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 1996)
RoleCollege Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address153 Harrow Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DY
Director NameMr Albert Ronald Chapman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 1999)
RoleContractor
Correspondence AddressScar Top Farm, Chapel Le Dale
Ingleton
Carnforth
Lancashire
LA6 3AX
Secretary NameMr Ahmed Choonara
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Harrow Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DY
Secretary NameMichael Sam Boothroyd
NationalityBritish
StatusResigned
Appointed16 September 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address15 Broadlands
Shann Park
Keighley
West Yorkshire
BD20 6HN
Director NameIsmail Sulaiman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 2006)
RoleBusiness Consultant
Correspondence Address3 Halsteads Way
Steeton
Keighley
West Yorkshire
BD20 6SN
Director NameElizabeth Wagstaff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2003)
RoleSecretary
Correspondence Address26 Mount View
Oakworth
Keighley
West Yorkshire
BD22 7QD
Director NameMichael Sam Boothroyd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2005)
RoleAccountant
Correspondence Address15 Broadlands
Shann Park
Keighley
West Yorkshire
BD20 6HN
Director NameMr Michael William Milner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(14 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Foundry Dalton Lane
Keighley
West Yorkshire
BD21 4JU
Director NameDavid Gates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RolePrincipal
Correspondence Address45 Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2HS
Director NameMrs Christine Marilyn Highley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2005)
RoleGuidance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
100 Braithwaite Road
Keighley
West Yorkshire
BD22 6PA
Secretary NameMrs Christine Marilyn Highley
NationalityBritish
StatusResigned
Appointed30 April 2005(19 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2006)
RoleGuidance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
100 Braithwaite Road
Keighley
West Yorkshire
BD22 6PA
Secretary NameChristopher John Gibson
NationalityBritish
StatusResigned
Appointed15 February 2006(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood
St John's Park Menston
Ilkley
LS29 6ES
Secretary NameMr Michael William Milner
NationalityBritish
StatusResigned
Appointed07 July 2006(21 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressChapel Foundry Dalton Lane
Keighley
West Yorkshire
BD21 4JU
Director NameAndrew Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2012)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address7 Rockwood Close
Skipton
North Yorkshire
BD23 1UG
Director NameMr Graham John Richardson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Prospect Mount
Keighley
West Yorkshire
BD22 6LR

Contact

Telephone01535 601600
Telephone regionKeighley

Location

Registered AddressHayfield Robinson, Temple Chambers
Russell Street
Keighley
BD21 2JP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,800
Net Worth£77,967
Cash£78,667
Current Liabilities£700

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

5 December 2023Notification of Frederick William Jowitt as a person with significant control on 6 April 2016 (2 pages)
5 December 2023Withdrawal of a person with significant control statement on 5 December 2023 (2 pages)
5 December 2023Notification of Ian John Hayfield as a person with significant control on 6 April 2016 (2 pages)
5 December 2023Notification of Brian Horace Laycock Green as a person with significant control on 25 October 2018 (2 pages)
20 June 2023Registered office address changed from C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT England to Hayfield Robinson, Temple Chambers Russell Street Keighley BD21 2JP on 20 June 2023 (1 page)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 May 2022Director's details changed for Frederick William Jowitt on 29 May 2022 (2 pages)
1 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 June 2019Register inspection address has been changed from C/O Steve Mcgevor 61a North Street Keighley BD21 3DS England to 121 Gilstead Lane Bingley BD16 3LH (1 page)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 October 2018Director's details changed for Frederick William Jowitt on 25 October 2018 (2 pages)
26 October 2018Appointment of Mr Brian Horace Laycock Green as a director on 25 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Ian John Hayfield on 25 October 2018 (2 pages)
20 July 2018Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT on 20 July 2018 (1 page)
20 July 2018Termination of appointment of Michael William Milner as a director on 5 January 2018 (1 page)
20 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 July 2018Registered office address changed from C/O C/O Leach and Thompson Chapel Foundry Dalton Lane Keighley West Yorkshire BD21 4JU to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 July 2018 (1 page)
27 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
20 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
20 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
15 August 2016Annual return made up to 29 May 2016 no member list (5 pages)
15 August 2016Register inspection address has been changed to C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS (1 page)
15 August 2016Annual return made up to 29 May 2016 no member list (5 pages)
15 August 2016Register inspection address has been changed to C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS (1 page)
15 August 2016Register inspection address has been changed from C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS England to C/O Steve Mcgevor 61a North Street Keighley BD21 3DS (1 page)
15 August 2016Register inspection address has been changed from C/O Steve Mcgevor Russel Chambers 61a North Street Keighley BD21 3DS England to C/O Steve Mcgevor 61a North Street Keighley BD21 3DS (1 page)
12 August 2016Director's details changed for Frederick William Jowitt on 1 May 2016 (2 pages)
12 August 2016Director's details changed for Frederick William Jowitt on 1 May 2016 (2 pages)
21 July 2016Director's details changed for Mr Michael William Milner on 1 January 2016 (2 pages)
21 July 2016Director's details changed for Frederick William Jowitt on 1 January 2016 (2 pages)
21 July 2016Director's details changed for Frederick William Jowitt on 1 January 2016 (2 pages)
21 July 2016Director's details changed for Mr Michael William Milner on 1 January 2016 (2 pages)
26 November 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
26 November 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
21 October 2015Termination of appointment of Michael William Milner as a secretary on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Michael William Milner as a secretary on 19 October 2015 (1 page)
2 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
19 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
19 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (4 pages)
28 May 2014Director's details changed for Mr Michael William Milner on 16 January 2014 (2 pages)
28 May 2014Director's details changed for Mr Michael William Milner on 16 January 2014 (2 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
19 November 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 29 May 2013 no member list (4 pages)
15 October 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
15 October 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
11 September 2012Termination of appointment of Graham Richardson as a director (1 page)
11 September 2012Termination of appointment of Graham Richardson as a director (1 page)
29 May 2012Annual return made up to 29 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 29 May 2012 no member list (5 pages)
13 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
13 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
17 February 2012Termination of appointment of Andrew Taylor as a director (1 page)
17 February 2012Termination of appointment of Andrew Taylor as a director (1 page)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Annual return made up to 29 May 2011 no member list (6 pages)
19 July 2011Annual return made up to 29 May 2011 no member list (6 pages)
18 April 2011Full accounts made up to 31 July 2010 (13 pages)
18 April 2011Full accounts made up to 31 July 2010 (13 pages)
4 June 2010Director's details changed for Mr Ian John Hayfield on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Andrew Taylor on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian John Hayfield on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Mr Michael William Milner on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Michael William Milner on 29 May 2010 (1 page)
4 June 2010Director's details changed for Andrew Taylor on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Mr Michael William Milner on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Michael William Milner on 29 May 2010 (1 page)
4 May 2010Termination of appointment of Christopher Gibson as a director (1 page)
4 May 2010Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Christopher Gibson as a director (1 page)
4 May 2010Registered office address changed from C/O Burgess Ford Ltd Dalton Lane Keighley West Yorkshire BD21 4JH on 4 May 2010 (1 page)
22 April 2010Full accounts made up to 31 July 2009 (13 pages)
22 April 2010Full accounts made up to 31 July 2009 (13 pages)
5 November 2009Appointment of Frederick William Jowitt as a director (2 pages)
5 November 2009Appointment of Graham John Richardson as a director (2 pages)
5 November 2009Appointment of Graham John Richardson as a director (2 pages)
5 November 2009Appointment of Frederick William Jowitt as a director (2 pages)
4 June 2009Annual return made up to 29/05/09 (3 pages)
4 June 2009Annual return made up to 29/05/09 (3 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
29 May 2009Full accounts made up to 31 July 2008 (13 pages)
5 August 2008Annual return made up to 29/05/08 (3 pages)
5 August 2008Annual return made up to 29/05/08 (3 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o burgess ford dalton lane keighley west yorkshire BD21 4JH (1 page)
4 August 2008Registered office changed on 04/08/2008 from c/o burgess ford dalton lane keighley west yorkshire BD21 4JH (1 page)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
23 May 2008Registered office changed on 23/05/2008 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
23 May 2008Registered office changed on 23/05/2008 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
29 April 2008Auditor's resignation (1 page)
29 April 2008Auditor's resignation (1 page)
3 July 2007Annual return made up to 29/05/07 (2 pages)
3 July 2007Annual return made up to 29/05/07 (2 pages)
17 April 2007Full accounts made up to 31 July 2006 (11 pages)
17 April 2007Full accounts made up to 31 July 2006 (11 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 July 2005 (10 pages)
6 September 2006Full accounts made up to 31 July 2005 (10 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
9 August 2006Annual return made up to 29/05/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Annual return made up to 29/05/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
4 August 2005Annual return made up to 29/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Annual return made up to 29/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2005Full accounts made up to 31 July 2004 (11 pages)
1 August 2005Full accounts made up to 31 July 2004 (11 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
24 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Full accounts made up to 31 July 2003 (11 pages)
15 April 2004Full accounts made up to 31 July 2003 (11 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Annual return made up to 29/05/03 (6 pages)
26 July 2003Annual return made up to 29/05/03 (6 pages)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 July 2002 (10 pages)
27 January 2003Full accounts made up to 31 July 2002 (10 pages)
17 June 2002Annual return made up to 29/05/02 (6 pages)
17 June 2002Annual return made up to 29/05/02 (6 pages)
12 February 2002Full accounts made up to 31 July 2001 (11 pages)
12 February 2002Full accounts made up to 31 July 2001 (11 pages)
27 June 2001Annual return made up to 29/05/01 (5 pages)
27 June 2001Annual return made up to 29/05/01 (5 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
8 January 2001Full accounts made up to 31 July 2000 (11 pages)
8 January 2001Full accounts made up to 31 July 2000 (11 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director resigned
(4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director resigned
(4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
23 December 1999Full accounts made up to 31 July 1999 (10 pages)
23 December 1999Full accounts made up to 31 July 1999 (10 pages)
12 July 1999Annual return made up to 29/05/99 (6 pages)
12 July 1999Director resigned (1 page)
12 July 1999Annual return made up to 29/05/99 (6 pages)
12 July 1999Director resigned (1 page)
13 January 1999Full accounts made up to 31 July 1998 (10 pages)
13 January 1999Full accounts made up to 31 July 1998 (10 pages)
8 January 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
8 January 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1997Annual return made up to 29/05/97 (6 pages)
18 June 1997Annual return made up to 29/05/97 (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned;director resigned (1 page)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Annual return made up to 29/05/96 (6 pages)
24 June 1996Annual return made up to 29/05/96 (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Annual return made up to 29/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1985Incorporation (24 pages)
19 June 1985Incorporation (24 pages)