Bradford
West Yorkshire
BD5 8LJ
Secretary Name | Mrs Helen Clare Nellist |
---|---|
Status | Closed |
Appointed | 21 November 2011(24 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mrs Ann Louise Fitzpatrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 24 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Building Society Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Nigel John Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Executive |
Correspondence Address | 3 St Faiths Close Lenwade Norwich Norfolk NR9 5SX |
Director Name | Mr Ian William Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 1995) |
Role | Building Society Chief General Manager |
Correspondence Address | Cedar House Riverside Spinney Peterborough Road Wansford Peterborough Pe8 |
Director Name | Mr Ivan William Cutress |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1995) |
Role | Financial Consultant |
Correspondence Address | 1 Mill Close Hemingford Grey Huntingdon Cambridgeshire PE18 9DJ |
Director Name | Mr Geoffrey Graham Booth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 December 1992) |
Role | Building Society General Manager |
Correspondence Address | 45 Gilpin Green Harpenden Hertfordshire AL5 5NP |
Director Name | Mr Martin Lewis Armstrong |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Building Society Chief Executive |
Correspondence Address | 54 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Director Name | Mr Roy William Bird |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1995) |
Role | Secretary Of East Of England Agricultural Society |
Country of Residence | United Kingdom |
Correspondence Address | 133 Paston Ridings Peterborough Cambridgeshire PE4 7UY |
Secretary Name | Mr Albert Joseph Phineous Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 3 The Conifers Orton Waterville Peterborough Cambridgeshire PE2 5WL |
Director Name | Mr Terence Burgon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Managing Director |
Correspondence Address | 32a Mill Road Buckden Huntingdon Cambridgeshire PE18 9SS |
Director Name | Mr Raymond John Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(5 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 July 2001) |
Role | Buildings Society General Manager |
Correspondence Address | 12 Back Lane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Mr William Kenneth Hughes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Deputy General Manager |
Correspondence Address | 11 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Director Name | Mr William Kenneth Hughes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Deputy General Manager |
Correspondence Address | 11 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Director Name | Christopher Anthony Ham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 1995) |
Role | Managing Director |
Correspondence Address | 1 Beechcroft Dundry Bristol BS18 8LE |
Director Name | Norman John Ridley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Warwick Court Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3HH |
Director Name | Mr Andrew Stephen Gilbert |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 December 2009) |
Role | Management Information Manager |
Correspondence Address | 32 Lakeview Way Hampton Hargate Peterborough Cambridgeshire PE7 8DQ |
Director Name | Mr David Graham Jervis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Martyn John Willgress |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2006) |
Role | Building Society Director |
Correspondence Address | 28 Priory Gardens Stamford Lincolnshire PE9 2EG |
Secretary Name | Stephen John Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Correspondence Address | 8a Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Mr Michael Ernest Hounsell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Director Of Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Secretary Name | Mr Shaun Robert Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Director Name | Mr Jeffrey John Pritchard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2011) |
Role | Finance And Risk Director |
Country of Residence | England |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Business Park Lynch Wood Peterborough PE2 6WZ |
Director Name | Mr Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
Website | nandp.co.uk |
---|---|
Telephone | 0845 3002511 |
Telephone region | Unknown |
Registered Address | Yorkshire House Yorkshire Drive Bradford West Yorkshire BD5 8LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Yorkshire Building Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 February 2014 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2014 | Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Termination of appointment of Shaun Cubitt as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
24 November 2011 | Appointment of Mrs Helen Clare Nellist as a secretary (1 page) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Termination of appointment of Anne Gunther as a director (1 page) |
3 November 2011 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
3 November 2011 | Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages) |
3 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
3 November 2011 | Appointment of Mr Robin James Churchouse as a director (2 pages) |
3 November 2011 | Termination of appointment of Jeffrey Pritchard as a director (1 page) |
3 November 2011 | Termination of appointment of Anne Gunther as a director (1 page) |
3 November 2011 | Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011 (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
1 July 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
30 June 2011 | Termination of appointment of David Jervis as a director (1 page) |
1 April 2011 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
1 April 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
1 April 2011 | Appointment of Mr Jeffrey John Pritchard as a director (2 pages) |
1 April 2011 | Termination of appointment of Michael Hounsell as a director (1 page) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 February 2010 | Secretary's details changed for Mr Shaun Robert Cubitt on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Graham Jervis on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Ernest Hounsell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Mr Shaun Robert Cubitt on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Michael Ernest Hounsell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Graham Jervis on 11 February 2010 (2 pages) |
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Solvency statement dated 08/12/09 (1 page) |
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Solvency statement dated 08/12/09 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
4 December 2009 | Termination of appointment of Andrew Gilbert as a director (1 page) |
4 December 2009 | Termination of appointment of Andrew Gilbert as a director (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / andrew gilbert / 11/02/2009 (2 pages) |
11 February 2009 | Director's change of particulars / andrew gilbert / 11/02/2009 (2 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 February 2007 | New secretary appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members
|
20 February 2004 | Return made up to 10/02/04; full list of members
|
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 10/02/01; full list of members (7 pages) |
16 May 2001 | Return made up to 10/02/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
12 May 1999 | Full accounts made up to 30 December 1998 (10 pages) |
12 May 1999 | Full accounts made up to 30 December 1998 (10 pages) |
24 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 February 1997 | Return made up to 10/02/97; no change of members
|
21 February 1997 | Return made up to 10/02/97; no change of members
|
16 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
7 December 1995 | Company name changed norwich and peterborough financi al planning LIMITED\certificate issued on 08/12/95 (4 pages) |
7 December 1995 | Company name changed norwich and peterborough financi al planning LIMITED\certificate issued on 08/12/95 (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |