Chester
CH4 9FB
Wales
Director Name | Mr Andrew Asaam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(37 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group, 125 London Wall London EC2Y 5AS |
Director Name | Mr Ricky Diggins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Atlantic Quay Robertson Street Glasgow G2 8JF Scotland |
Director Name | Mrs Kimberley Amber Kinnaird |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(37 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 29 September 2023(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Katie Louise Worgan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(37 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Churchill Kidderminster DY10 3LU |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Feilden Court Mollington Chester CH1 6LS Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 1999) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | David Richard Fryatt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 February 2001) |
Role | Divisional Director |
Correspondence Address | 24 Spital Road Bebington Wirral CH63 9JE Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Edward Mark Charlesworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | The Gables 61 Heath Road Chester Cheshire CH2 1HT Wales |
Secretary Name | Mrs Helen Mary Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Mr William Wilson Dudgeon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trestrignel Pant Lane Gresford Wrexham Clwyd LL12 8EY Wales |
Director Name | Melvyn John Bignall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2004) |
Role | Mortgage Company Executive |
Correspondence Address | 9 Carlines Avenue Ewloe Flintshire CH5 3RF Wales |
Director Name | Mr Mark Joseph Bergin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2005) |
Role | Mortgage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Juniper Drive Great Sutton Ellesmere Port Cheshire CH66 2YW Wales |
Director Name | Mr Daniel Rodger McArthur |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Baberton Avenue Juniper Green Edinburgh EH14 5DU Scotland |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | Mr Paul Duffin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 September 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Mr Philip David Hanson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Cottage Chantry Lane Bishopthorpe York YO23 2QF |
Secretary Name | Femi Sobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 5 Carr Bridge View Cookridge Leeds LS16 7BR |
Director Name | Philip Anthony Jenks |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtridge 16 Lightridge Road Fixby Huddersfield HD2 2HE |
Director Name | Peter Charge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 18 High Tree Drive Earley Reading Berkshire RG6 1EU |
Director Name | Robert John Holmes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 8 Sandymount Drive Bebington Merseyside CH63 3DA Wales |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | C/O Retail Company Secretaries Lloyds Banking Grou Trinity Road Halifax HX1 2RG |
Director Name | Paul Leslie Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | C/O Retail Company Secretaries Lloyds Banking Grou Trinity Road Halifax HX1 2RG |
Director Name | Iain James Harnett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Alasdair Bruce Lenman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lloyds Banking Group Plc Company Secretariat The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Patrick Anthony Masserano |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Retail & Wealth Operations Director |
Country of Residence | England |
Correspondence Address | Alder Castle House 10 Noble Street London EC2V 7ED |
Director Name | Mr Robert William Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House 8 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Alan Robert Brindley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barnett Way Barnwood Gloucester GL4 3RL Wales |
Director Name | Mr Christopher Gowland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Andrew Bickers |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 125 London Wall London EC2Y 5AS |
Director Name | Mr Anish Bipin Ambani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2023(37 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | t-m-b.co.uk |
---|---|
Telephone | 0845 7253253 |
Telephone region | Unknown |
Registered Address | Trinity Road Halifax HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £409,011,000 |
Net Worth | £694,192,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
19 June 1996 | Delivered on: 10 July 1996 Satisfied on: 24 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Fully Satisfied |
---|---|
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due owing from "the principal debtors" (as defined in the schedule) or any of them to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company in the bank`s books. See the mortgage charge document for full details. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account. Fully Satisfied |
11 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
26 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
20 March 2020 | Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Jasjyot Singh on 15 July 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Stephen John Noakes as a director on 9 December 2019 (2 pages) |
22 November 2019 | Termination of appointment of Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 22 November 2019 (1 page) |
6 November 2019 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB (1 page) |
5 November 2019 | Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 February 2019 | Director's details changed for Mr Jasjyot Singh on 6 February 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Christopher Gowland on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Christopher Gowland on 29 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 15 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Jasjyot Singh as a director on 28 September 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 March 2017 | Termination of appointment of Paul Leslie Baker as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Paul Leslie Baker as a director on 28 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Alan Robert Brindley as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Alan Robert Brindley as a director on 7 October 2016 (1 page) |
8 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
23 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Director's details changed for Mr Christopher Gowland on 28 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Christopher Gowland on 28 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Stephen John Noakes as a director on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Christopher Gowland as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Christopher Gowland as a director on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Stephen John Noakes as a director on 30 October 2015 (1 page) |
17 August 2015 | Appointment of Mr Alan Robert Brindley as a director on 13 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Alan Robert Brindley as a director on 13 August 2015 (2 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages) |
8 August 2014 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
10 January 2014 | Termination of appointment of Patrick Masserano as a director (1 page) |
10 January 2014 | Termination of appointment of Patrick Masserano as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
31 January 2013 | Director's details changed (3 pages) |
31 January 2013 | Director's details changed (3 pages) |
29 January 2013 | Director's details changed for Mr Patrick Anthony Masserano on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Patrick Anthony Masserano on 28 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
11 December 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
27 November 2012 | Appointment of Mr Robert Andrew Purdy as a director (2 pages) |
27 November 2012 | Appointment of Mr Robert Andrew Purdy as a director (2 pages) |
27 November 2012 | Appointment of Mr Patrick Anthony Masserano as a director (2 pages) |
27 November 2012 | Appointment of Mr Patrick Anthony Masserano as a director (2 pages) |
13 September 2012 | Termination of appointment of Alasdair Lenman as a director (1 page) |
13 September 2012 | Termination of appointment of Alasdair Lenman as a director (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
11 October 2011 | Appointment of Mr Stephen John Noakes as a director (2 pages) |
11 October 2011 | Appointment of Mr Alasdair Bruce Lenman as a director (2 pages) |
11 October 2011 | Appointment of Mr Alasdair Bruce Lenman as a director (2 pages) |
11 October 2011 | Appointment of Mr Stephen John Noakes as a director (2 pages) |
3 October 2011 | Termination of appointment of Colin Walsh as a director (1 page) |
3 October 2011 | Termination of appointment of Colin Walsh as a director (1 page) |
3 May 2011 | Appointment of Mr Colin Walsh as a director (2 pages) |
3 May 2011 | Appointment of Mr Colin Walsh as a director (2 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages) |
28 October 2010 | Termination of appointment of Nigel Stockton as a director (1 page) |
28 October 2010 | Termination of appointment of Nigel Stockton as a director (1 page) |
24 August 2010 | Registered office address changed from Bridge House, Queens Park Road Handbridge Chester CH4 7AD on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Bridge House, Queens Park Road Handbridge Chester CH4 7AD on 24 August 2010 (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Nigel Stockton on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Nigel Stockton on 19 November 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
23 June 2009 | Aud sec 519 (1 page) |
23 June 2009 | Aud sec 519 (1 page) |
8 June 2009 | Auditor's resignation (2 pages) |
8 June 2009 | Auditor's resignation (2 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director iain harnett (1 page) |
8 January 2009 | Appointment terminated director iain harnett (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
16 December 2008 | Director's change of particulars / iain harnett / 25/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / iain harnett / 25/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / iain harnett / 25/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / iain harnett / 25/11/2008 (1 page) |
1 December 2008 | Director appointed iain james harnett (1 page) |
1 December 2008 | Director appointed iain james harnett (1 page) |
19 November 2008 | Appointment terminated director nigel payne (1 page) |
19 November 2008 | Appointment terminated director david murphy (1 page) |
19 November 2008 | Appointment terminated director david murphy (1 page) |
19 November 2008 | Appointment terminated director robert holmes (1 page) |
19 November 2008 | Appointment terminated director robert holmes (1 page) |
19 November 2008 | Appointment terminated director kevin wood (1 page) |
19 November 2008 | Appointment terminated director nigel payne (1 page) |
19 November 2008 | Appointment terminated director kevin wood (1 page) |
5 November 2008 | Director's change of particulars / nigel payne / 20/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / nigel payne / 20/10/2008 (1 page) |
4 November 2008 | Director appointed ian gordon stewart (1 page) |
4 November 2008 | Director appointed ian gordon stewart (1 page) |
31 October 2008 | Appointment terminated director philip jenks (1 page) |
31 October 2008 | Appointment terminated director philip jenks (1 page) |
27 October 2008 | Director's change of particulars / paul baker / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / paul baker / 14/10/2008 (1 page) |
23 September 2008 | Director's change of particulars / nigel stockton / 03/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / nigel stockton / 03/09/2008 (1 page) |
13 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: bridge house, queens park road handbridge chester cheshire CH88 3AN (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: bridge house, queens park road handbridge chester cheshire CH88 3AN (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: thistle house city road chester CH88 3AN (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: thistle house city road chester CH88 3AN (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed
|
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (2 pages) |
3 March 2005 | Memorandum and Articles of Association (6 pages) |
3 March 2005 | Memorandum and Articles of Association (6 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
17 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
18 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
14 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
14 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
14 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (1 page) |
12 July 2000 | New director appointed (1 page) |
10 July 2000 | New director appointed (1 page) |
10 July 2000 | New director appointed (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
18 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
10 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
26 February 1998 | Return made up to 01/02/98; full list of members (15 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
2 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
20 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
10 July 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
10 August 1995 | Full accounts made up to 28 February 1995 (9 pages) |
10 August 1995 | Full accounts made up to 28 February 1995 (9 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (9 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (9 pages) |
1 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
1 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
29 November 1990 | Ad 20/11/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
29 November 1990 | Ad 20/11/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
19 April 1989 | Re-registration of Memorandum and Articles (9 pages) |
19 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 April 1989 | Re-registration of Memorandum and Articles (9 pages) |
13 April 1989 | Re-registration of Memorandum and Articles (11 pages) |
13 April 1989 | Re-registration of Memorandum and Articles (11 pages) |
16 November 1988 | Company name changed bluefried LIMITED\certificate issued on 17/11/88 (2 pages) |
16 November 1988 | Company name changed bluefried LIMITED\certificate issued on 17/11/88 (2 pages) |
2 November 1987 | Return made up to 15/09/87; full list of members (6 pages) |
2 November 1987 | Return made up to 15/09/87; full list of members (6 pages) |
7 March 1986 | Incorporation (17 pages) |
7 March 1986 | Incorporation (17 pages) |