South Cave
Brough
North Humberside
HU15 2BQ
Director Name | Mr Michael James Gibbons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(22 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Andrew Martin Rhodes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(22 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Neil McCracken |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Secretary Name | Miss Karen Lesley Shepherd |
---|---|
Status | Current |
Appointed | 01 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Hota Malmo Road Hull HU7 0YF |
Director Name | Mrs Victoria Irene Jackson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Mark Walter Hoddinott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Ian Richard Coates |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Craig Peter Jenkinson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Hse And Technical Director |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Keith Otto Gordon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1994) |
Role | Asset Manager |
Correspondence Address | The South Wing Countess Wells House, Bieldside Aberdeen AB1 9BT Scotland |
Director Name | Mr Anthony Gorman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 April 1992) |
Role | Training Co-Ordinator |
Correspondence Address | 84 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8QY Scotland |
Secretary Name | Miss Linda Christine Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Canada Drive Cherry Burton Beverley East Yorkshire HU17 7RH |
Director Name | Dr Lionel Roy Beardall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 1999) |
Role | Operations Manager |
Correspondence Address | 3 The Paddocks Kirk Ella Hull HU10 7PS |
Director Name | Hywel Pryderi Evans |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 November 1997) |
Role | Engineer |
Correspondence Address | Jubilee Cottage Jubilee Lane Burton Pidsea Hull East Yorkshire HU12 9BE |
Director Name | Paul John Jordan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1998) |
Role | Production Manager |
Correspondence Address | Roseneath House South End Roos Hull East Yorkshire HU12 0HE |
Director Name | Mr Mark Walter Hoddinott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2007) |
Role | Business Project Manager |
Country of Residence | England |
Correspondence Address | 18 Bryan Mere Bishop Burton Beverley East Yorkshire HU17 8QW |
Director Name | Mr Hywel Pryderi Evans |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2009) |
Role | Environment Health & Safety Ma |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Headlands Crescent Newtonhill Aberdeen AB39 3TT Scotland |
Director Name | Mr Michael Egarr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Westport Road Humberston Cleethorpes North East Lincolnshire DN35 0QF |
Director Name | Ian Hume |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2001) |
Role | Director Of Operations Gas Bus |
Correspondence Address | Lorneville Kintore Inverurie Aberdeenshire AB51 0XQ Scotland |
Director Name | David John Kennerley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2000) |
Role | Storage & Production Manager |
Correspondence Address | 10 Sage Close Beverley North Humberside HU17 8WH |
Director Name | Bryant Chapman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2000) |
Role | Oil & Gas Management |
Correspondence Address | 236 North Deeside Road Milltimber Aberdeenshire AB13 0DQ Scotland |
Director Name | Stephen Christopher Dyer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Fields Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eriskay House Sauchen Inverurie Aberdeenshire AB51 7QQ Scotland |
Director Name | Leslie Arthur Larchet |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2004) |
Role | Team Adviser |
Correspondence Address | 35 Lancelot Court Hull North Humberside HU9 1QD |
Director Name | Ms Janice Catherine Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2002) |
Role | Competence Co Ordinator |
Correspondence Address | 79a Woodcroft Avenue Aberdeen Aberdeenshire AB22 8WY Scotland |
Director Name | Mr Robert Bartholomew Lough |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 115 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | Mrs Carolyn Fiona Cosgrove |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 2009) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Overton Crescent Dyce Aberdeen AB21 7FW Scotland |
Director Name | Ronald Alexander Gray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2009) |
Role | Training Manager |
Correspondence Address | 14 Corse Avenue Kingswells Aberdeen Aberdeenshire AB15 8TL Scotland |
Director Name | Mrs Sheila Keddie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2012) |
Role | Training & Competency Adviser |
Country of Residence | Scotland |
Correspondence Address | 4 Letter Road Lyne Of Skene Westhill Aberdeen Aberdeenshire AB32 7FP Scotland |
Director Name | Capt Norman Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2013) |
Role | Group Training Manager |
Country of Residence | Scotland |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Nils Cohrs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Miss Linda Christine Ellis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Director Name | Mr Ian James Livingston |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2018) |
Role | Onshore Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
Website | hota.org |
---|---|
Email address | [email protected] |
Telephone | 01482 820567 |
Telephone region | Hull |
Registered Address | Malmo Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £2,495,829 |
Gross Profit | £987,046 |
Net Worth | £1,683,799 |
Cash | £799,632 |
Current Liabilities | £272,325 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
30 January 2023 | Delivered on: 6 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of malmo road, sutton fields industrial estate, kingston upon hull registered at the land registry with title number HS222167. Outstanding |
---|---|
31 August 1990 | Delivered on: 4 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 71 and 72 helsinki road, sutton fields ind est, kingston upon hull title no hs 191450 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2023 | Appointment of Mr James Ian Doyle as a director on 18 October 2023 (2 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
30 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
6 February 2023 | Registration of charge 021906050002, created on 30 January 2023 (7 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
28 June 2022 | Termination of appointment of Linda Christine Ellis as a director on 24 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Mark Walter Hoddinott as a director on 24 June 2022 (1 page) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
27 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
8 December 2020 | Appointment of Mr Craig Peter Jenkinson as a director on 4 December 2020 (2 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Ian James Livingston as a director on 20 March 2020 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Mark Austin Ranson as a person with significant control on 14 June 2018 (2 pages) |
3 April 2019 | Notification of Neil Mccracken as a person with significant control on 14 June 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Ian James Livingston as a director on 4 April 2018 (1 page) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 May 2017 | Appointment of Mr Ian James Livingston as a director on 23 September 2016 (2 pages) |
12 May 2017 | Appointment of Mr Ian James Livingston as a director on 23 September 2016 (2 pages) |
3 May 2017 | Appointment of Mr Ian Richard Coates as a director on 31 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Ian Richard Coates as a director on 31 March 2017 (2 pages) |
3 May 2017 | Termination of appointment of Graham Charles Wall as a director on 30 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Graham Charles Wall as a director on 30 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
30 March 2017 | Second filing of the annual return made up to 22 March 2016 (24 pages) |
30 March 2017 | Second filing of the annual return made up to 22 March 2016 (24 pages) |
1 November 2016 | Appointment of Mr Ian James Livingston as a director on 17 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Ian James Livingston as a director on 17 October 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list
|
14 April 2016 | Appointment of Mr Graham Charles Wall as a director on 11 September 2015 (2 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
14 April 2016 | Appointment of Mr Graham Charles Wall as a director on 11 September 2015 (2 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list
|
4 September 2015 | Termination of appointment of Michael Joseph Tobin as a director on 12 June 2015 (1 page) |
4 September 2015 | Termination of appointment of Michael Joseph Tobin as a director on 12 June 2015 (1 page) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
27 March 2015 | Termination of appointment of Richard Mark Swain as a director on 20 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Richard Mark Swain as a director on 20 January 2015 (1 page) |
27 March 2015 | Annual return made up to 22 March 2015 no member list (7 pages) |
27 March 2015 | Annual return made up to 22 March 2015 no member list (7 pages) |
13 October 2014 | Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Richard Mark Swain as a director on 5 September 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 April 2014 | Annual return made up to 22 March 2014 no member list (8 pages) |
1 April 2014 | Annual return made up to 22 March 2014 no member list (8 pages) |
1 April 2014 | Appointment of Mr Mark Walter Hoddinot as a director (2 pages) |
1 April 2014 | Appointment of Mr Mark Walter Hoddinot as a director (2 pages) |
18 November 2013 | Termination of appointment of Norman Jones as a director (1 page) |
18 November 2013 | Termination of appointment of Norman Jones as a director (1 page) |
18 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
18 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 July 2013 | Statement of company's objects (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Statement of company's objects (2 pages) |
10 July 2013 | Resolutions
|
26 June 2013 | Appointment of Mrs Victoria Irene Jackson as a director (2 pages) |
26 June 2013 | Appointment of Mrs Victoria Irene Jackson as a director (2 pages) |
25 March 2013 | Annual return made up to 22 March 2013 no member list (7 pages) |
25 March 2013 | Annual return made up to 22 March 2013 no member list (7 pages) |
20 March 2013 | Appointment of Miss Linda Christine Ellis as a director (2 pages) |
20 March 2013 | Appointment of Miss Linda Christine Ellis as a director (2 pages) |
11 January 2013 | Appointment of Miss Karen Lesley Shepherd as a secretary (2 pages) |
11 January 2013 | Appointment of Miss Karen Lesley Shepherd as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Linda Ellis as a secretary (1 page) |
11 January 2013 | Termination of appointment of Linda Ellis as a secretary (1 page) |
13 November 2012 | Termination of appointment of Nils Cohrs as a director (1 page) |
13 November 2012 | Termination of appointment of Sheila Keddie as a director (1 page) |
13 November 2012 | Termination of appointment of Sheila Keddie as a director (1 page) |
13 November 2012 | Termination of appointment of Nils Cohrs as a director (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (8 pages) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (8 pages) |
10 March 2012 | Appointment of Mr Neil Victor Taylor as a director (2 pages) |
10 March 2012 | Appointment of Mr Neil Victor Taylor as a director (2 pages) |
21 December 2011 | Termination of appointment of Philip Slatter as a director (1 page) |
21 December 2011 | Termination of appointment of Philip Slatter as a director (1 page) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 June 2011 | Appointment of Mr Nils Cohrs as a director (2 pages) |
8 June 2011 | Appointment of Mr Nils Cohrs as a director (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (8 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (8 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 May 2010 | Appointment of Mr Neil Mccracken as a director (2 pages) |
14 May 2010 | Termination of appointment of Marc Owen as a director (1 page) |
14 May 2010 | Termination of appointment of Marc Owen as a director (1 page) |
14 May 2010 | Appointment of Mr Neil Mccracken as a director (2 pages) |
22 March 2010 | Director's details changed for Mr Mark Austin Ranson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Marc Owen on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Joseph Tobin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sheila Keddie on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sheila Keddie on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Marc Owen on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Joseph Tobin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Mark Austin Ranson on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
8 March 2010 | Appointment of Mr Philip Slatter as a director (2 pages) |
8 March 2010 | Appointment of Mr Philip Slatter as a director (2 pages) |
24 November 2009 | Appointment of Captain Norman Jones as a director (2 pages) |
24 November 2009 | Appointment of Captain Norman Jones as a director (2 pages) |
23 November 2009 | Appointment of Mr Michael James Gibbons as a director (2 pages) |
23 November 2009 | Appointment of Mr Andrew Martin Rhodes as a director (2 pages) |
23 November 2009 | Appointment of Mr Andrew Martin Rhodes as a director (2 pages) |
23 November 2009 | Appointment of Mr Michael James Gibbons as a director (2 pages) |
23 November 2009 | Termination of appointment of Ronald Gray as a director (1 page) |
23 November 2009 | Termination of appointment of Ronald Gray as a director (1 page) |
9 September 2009 | Appointment terminated director carolyn cosgrove (1 page) |
9 September 2009 | Appointment terminated director carolyn cosgrove (1 page) |
8 July 2009 | Appointment terminated director hywel evans (1 page) |
8 July 2009 | Appointment terminated director hywel evans (1 page) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 April 2009 | Appointment terminated director glenn sibbick (1 page) |
16 April 2009 | Appointment terminated director glenn sibbick (1 page) |
24 March 2009 | Annual return made up to 22/03/09 (4 pages) |
24 March 2009 | Annual return made up to 22/03/09 (4 pages) |
6 March 2009 | Director's change of particulars / sheila simpson / 06/03/2009 (1 page) |
6 March 2009 | Director's change of particulars / sheila simpson / 06/03/2009 (1 page) |
4 December 2008 | Director appointed mr mark austin ranson (1 page) |
4 December 2008 | Director appointed mr mark austin ranson (1 page) |
26 September 2008 | Appointment terminated director mark nicholson (1 page) |
26 September 2008 | Appointment terminated director mark nicholson (1 page) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 May 2008 | Director appointed ms sheila simpson (1 page) |
21 May 2008 | Director appointed ms sheila simpson (1 page) |
19 May 2008 | Appointment terminated director pamela stewart (1 page) |
19 May 2008 | Appointment terminated director pamela stewart (1 page) |
4 April 2008 | Annual return made up to 22/03/08 (4 pages) |
4 April 2008 | Annual return made up to 22/03/08 (4 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
23 March 2007 | Annual return made up to 22/03/07 (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Annual return made up to 22/03/07 (3 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Memorandum and Articles of Association (17 pages) |
31 May 2006 | Memorandum and Articles of Association (17 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 22/03/06 (3 pages) |
21 April 2006 | Annual return made up to 22/03/06 (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
6 April 2005 | Annual return made up to 22/03/05
|
6 April 2005 | Annual return made up to 22/03/05
|
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 March 2004 | Annual return made up to 22/03/04 (6 pages) |
29 March 2004 | Annual return made up to 22/03/04 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
4 April 2003 | Annual return made up to 22/03/03
|
4 April 2003 | Annual return made up to 22/03/03
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
1 May 2002 | Annual return made up to 22/03/02 (5 pages) |
1 May 2002 | Annual return made up to 22/03/02 (5 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Memorandum and Articles of Association (23 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Memorandum and Articles of Association (23 pages) |
18 April 2001 | Annual return made up to 22/03/01
|
18 April 2001 | Annual return made up to 22/03/01
|
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
31 March 2000 | Annual return made up to 22/03/00
|
31 March 2000 | Annual return made up to 22/03/00
|
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
29 March 1999 | Annual return made up to 22/03/99 (6 pages) |
29 March 1999 | Annual return made up to 22/03/99 (6 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
22 June 1997 | Memorandum and Articles of Association (22 pages) |
22 June 1997 | Memorandum and Articles of Association (22 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Annual return made up to 22/03/97 (6 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Annual return made up to 22/03/97 (6 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 May 1996 | Annual return made up to 22/03/96
|
17 May 1996 | Annual return made up to 22/03/96
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
18 May 1995 | Annual return made up to 22/03/95 (6 pages) |
18 May 1995 | Annual return made up to 22/03/95 (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 November 1987 | Incorporation (33 pages) |
10 November 1987 | Incorporation (33 pages) |