Leeds
LS1 5BD
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Shaun Alan Watts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Island Wharf Hull HU1 2BN |
Director Name | Peter John Lawson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Secret Garden 2 Fir Tree Close Earswick York YO31 9LH |
Director Name | Nigel Orlando Jolliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 3 Church Square Harrogate North Yorkshire HG1 4SP |
Director Name | Mr Christopher John Heselton Adams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quaker Cottage Askwith Otley West Yorkshire LS21 2JA |
Director Name | Mr Rafael Paul Ballester |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1995) |
Role | General Manager |
Correspondence Address | 52 Elvington Park Elvington York North Yorkshire YO4 5DW |
Director Name | Mr Roland Edwin Harris |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1997) |
Role | District Head Postmaster |
Correspondence Address | 5 Old Church Green Kirk Hammerton York North Yorkshire YO26 8DL |
Director Name | Mr Jonathan Harold Beer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 1998) |
Role | Retail Manager |
Correspondence Address | Coneygarth Underlands Lane Melmerby Ripon North Yorkshire HG4 5HR |
Director Name | Geoffrey Alan Carder Geddes |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 18 The Horseshoe York North Yorkshire YO24 1LX |
Secretary Name | Mr Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 55 Eastfield Lane Dunnington York North Yorkshire YO1 5ND |
Director Name | Mrs Diane Johnson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 July 2002) |
Role | Recruitment Consultant |
Correspondence Address | 14 Melcombe Avenue Strensall York North Yorkshire YO32 5BA |
Director Name | Dr Julie Marie Fyles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1996) |
Role | Cpa/Epa |
Correspondence Address | 2 Riverside Court Leeds West Yorkshire LS1 7BU |
Director Name | Mr John Francis Gallery |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 March 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Lorraine Ave Elvington York Yo41 5b |
Director Name | Maureen Loffill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2000) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood House Holburns Croft Heslington York YO10 5DP |
Director Name | John Bonner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2000) |
Role | Manager |
Correspondence Address | The Rowans 4 Sutton Park Sutton-Upon-Derwent York YO4 5JY |
Secretary Name | Mr Roland Edwin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 5 Old Church Green Kirk Hammerton York North Yorkshire YO26 8DL |
Director Name | Gillian Margaret Cruddas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2006) |
Role | Tourism |
Country of Residence | England |
Correspondence Address | The Granary Hull Road Grimston York North Yorkshire YO19 5LE |
Director Name | Mr James Alexander Houston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Croft Lodge Main Street Sutton On The Forest York North Yorkshire YO61 1DP |
Director Name | Craig Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2002) |
Role | Md Work Inc Ltd |
Country of Residence | England |
Correspondence Address | Bark Mill Cottage Lady Lane, Lund House Green Harrogate North Yorkshire HG3 1QD |
Director Name | Mr Kevin Gamble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2002) |
Role | Practising Accountant |
Correspondence Address | 20 Ploughlands Haxby York Yorkshire YO32 2WQ |
Secretary Name | Leonard Cruddas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Rock Horsfield Way Dunnington York YO19 5RH |
Director Name | Susanne Veien Bolwig Gilbert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2008) |
Role | MD |
Correspondence Address | The Grange Allerthorpe York North Yorkshire YO42 4RW |
Director Name | Jooli Atkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Wold Road Pocklington York YO42 2QG |
Director Name | Prof John Gareth Lloyd Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2007) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 575 Huntington Road Huntington York North Yorkshire YO32 9PY |
Director Name | Diana Golding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2007) |
Role | Shopping Centre Manager |
Correspondence Address | 106 Shipton Road York North Yorkshire YO30 5RN |
Secretary Name | Mr Alan Mark Sidebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lord Drive Pocklington York YO42 2PB |
Director Name | Len Cruddas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2008) |
Role | Chief Executive |
Correspondence Address | The Granary Hull Road Grimston York North Yorkshire YO19 5LE |
Director Name | Mr Mark Charles Husler |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hunmanby Street Muston North Yorkshire YO14 0ET |
Director Name | Mr Stephen Alexander Kennedy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge 34 Oakdale Harrogate Yorkshire HG1 2LW |
Director Name | Mr Michael Galloway |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2008) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 14a King Rudding Close Riccall York North Yorkshire YO19 6RY |
Director Name | Richard Anthony Flanagan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Pulleyn Close Strensall York YO32 5ZS |
Director Name | Timothy Allan Garner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 2008) |
Role | Business Growth |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Director Name | Mr Simon David Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Gardens Langtoft Driffield North Humberside YO25 3TZ |
Director Name | Mr Daniel Bates |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2008) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garnett Terrace Tadcaster North Yorkshire LS24 9BB |
Website | www.yourchamber.org.uk |
---|---|
Telephone | 0113 2470000 |
Telephone region | Leeds |
Registered Address | Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from Innovation Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Innovation Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 6 December 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Peter Arthur Kay on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
9 May 2014 | Director's details changed for Mr Shaun Alan Watts on 8 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
9 May 2014 | Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Colin Andrew Lindsay on 8 May 2014 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
16 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Director's details changed for Shaun Alan Watts on 23 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Shaun Alan Watts on 23 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 23 April 2010 no member list (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 May 2009 | Annual return made up to 23/04/09 (3 pages) |
19 May 2009 | Annual return made up to 23/04/09 (3 pages) |
12 February 2009 | Appointment terminated director simon hall (1 page) |
12 February 2009 | Appointment terminated director michael galloway (1 page) |
12 February 2009 | Appointment terminated director michael galloway (1 page) |
12 February 2009 | Appointment terminated director stephen kennedy (1 page) |
12 February 2009 | Appointment terminated director simon hall (1 page) |
12 February 2009 | Appointment terminated director stephen kennedy (1 page) |
21 November 2008 | Appointment terminated director and secretary alan sidebottom (1 page) |
21 November 2008 | Appointment terminated director and secretary alan sidebottom (1 page) |
20 November 2008 | Appointment terminated director len cruddas (1 page) |
20 November 2008 | Appointment terminated director katherine sharp (1 page) |
20 November 2008 | Appointment terminated director susanne gilbert (1 page) |
20 November 2008 | Appointment terminated director richard flanagan (1 page) |
20 November 2008 | Appointment terminated director david tysall (1 page) |
20 November 2008 | Appointment terminated director len cruddas (1 page) |
20 November 2008 | Appointment terminated director david moore (1 page) |
20 November 2008 | Appointment terminated director daniel bates (1 page) |
20 November 2008 | Appointment terminated director charles newton (1 page) |
20 November 2008 | Appointment terminated director richard flanagan (1 page) |
20 November 2008 | Appointment terminated director susanne gilbert (1 page) |
20 November 2008 | Appointment terminated director daniel bates (1 page) |
20 November 2008 | Appointment terminated director katherine sharp (1 page) |
20 November 2008 | Appointment terminated director david tysall (1 page) |
20 November 2008 | Appointment terminated director david moore (1 page) |
20 November 2008 | Appointment terminated director charles newton (1 page) |
10 September 2008 | Appointment terminated director tim garner (1 page) |
10 September 2008 | Appointment terminated director tim garner (1 page) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
12 May 2008 | Annual return made up to 23/04/08 (7 pages) |
12 May 2008 | Annual return made up to 23/04/08 (7 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from arabesque house monks cross drive huntington york YO32 9WU (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from arabesque house monks cross drive huntington york YO32 9WU (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Annual return made up to 23/04/07
|
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Annual return made up to 23/04/07
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 23/04/06
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 23/04/06
|
8 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Annual return made up to 23/04/05 (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Annual return made up to 23/04/05 (9 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 23/04/04
|
24 May 2004 | Annual return made up to 23/04/04
|
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | Memorandum and Articles of Association (6 pages) |
21 October 2003 | Memorandum and Articles of Association (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 23/04/03
|
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
1 August 2003 | Annual return made up to 23/04/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
15 July 2002 | Annual return made up to 23/04/02
|
15 July 2002 | Annual return made up to 23/04/02
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 23/04/01 (6 pages) |
2 May 2001 | Annual return made up to 23/04/01 (6 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 May 2000 | Annual return made up to 23/04/00
|
22 May 2000 | Annual return made up to 23/04/00
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | New director appointed (2 pages) |
30 April 1999 | Annual return made up to 23/04/99
|
30 April 1999 | Annual return made up to 23/04/99
|
20 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
5 May 1998 | Annual return made up to 23/04/98 (8 pages) |
5 May 1998 | Annual return made up to 23/04/98 (8 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 2ND floor york enterprise centre 1 davygate york YO1 2QE (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 2ND floor york enterprise centre 1 davygate york YO1 2QE (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Annual return made up to 23/04/97 (8 pages) |
21 April 1997 | Annual return made up to 23/04/97 (8 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
23 May 1996 | Annual return made up to 23/04/96 (8 pages) |
23 May 1996 | Annual return made up to 23/04/96 (8 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
8 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Annual return made up to 23/04/95 (8 pages) |
8 June 1995 | Annual return made up to 23/04/95 (8 pages) |
4 January 1988 | Incorporation (26 pages) |
4 January 1988 | Incorporation (26 pages) |