Company NameMembership Services Finance Limited
DirectorsSimon John Caddick and Stephen John Price
Company StatusActive
Company Number02231229
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon John Caddick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(22 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed29 November 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9FB
Wales
Director NameDr Stephen John Price
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 1999)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 1993)
RoleAsst Managing Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleFinance Director
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Director NameMr Michael William Rutherford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Spinneys, 19 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address6 Latham Way
Spital
Wirral
L63 9NX
Director NameSteven Thomas Griffiths
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2008)
RoleMarketing Manager
Correspondence Address1 Deganwy Close
Buckley
Flintshire
CH7 3QB
Wales
Director NameChristopher John Wacey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLudham Hall Ludham Hall Lane
Black Notley
Braintree
Essex
CM7 8QT
Director NameGeoffrey Robert Vincent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2001)
RoleDirector Of Partnerships
Correspondence Address2 St. Vincent Drive
Hartford
Northwich
Cheshire
CW8 2FD
Director NameDavid James Sparling
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleGeneral Manager
Correspondence Address47 Park Road
Willaston
Cheshire
CW5 6PN
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Kevin Mountford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways
Chester Road, Churton
Chester
CH3 6LA
Wales
Director NameMartin James Cutbill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawnsdale
Cuddington
Northwich
Cheshire
CW8 2UT
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Director NameAdrian Thomas Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 2005)
RoleSenior Manager
Correspondence Address15 Sherwood Grove
Helsby
Frodsham
Cheshire
WA6 0BF
Director NameMr Ian Dominic Standland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(17 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hunt Road
Maghull
Liverpool
Merseyside
L31 6BN
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameAndrew McKechnie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address10 The Ridgeway
Crudwell
Malmesbury
Wiltshire
SN16 9YH
Director NameMr Paul Nelson Jamieson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameMr Thomas Peter Jordan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge 2 Chipping Hall Barns
Chipping
Buntingford
SG9 0DP
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr John Piers Hunter-Brown
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 5th Floor
33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed15 September 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Thomas David Benfield
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Sara Jayne Bayley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMiss Miranda Clare Armstrong
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2019(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressTrinity Road
Halifax
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

312.5k at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£29,000
Gross Profit-£32,000
Net Worth-£5,335,000
Cash£689,000
Current Liabilities£6,733,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

13 June 2023Full accounts made up to 31 December 2022 (17 pages)
7 February 2023Director's details changed for Dr Stephen John Price on 22 April 2022 (2 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (17 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 November 2021Appointment of Dr Stephen John Price as a director on 12 November 2021 (2 pages)
4 October 2021Termination of appointment of Miranda Clare Armstrong as a director on 1 October 2021 (1 page)
29 September 2021Statement of company's objects (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (17 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 November 2020Termination of appointment of Sara Jayne Bayley as a director on 2 November 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (17 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 November 2019Appointment of Miss Miranda Armstrong as a director on 7 November 2019 (2 pages)
8 November 2019Termination of appointment of Thomas David Benfield as a director on 7 November 2019 (1 page)
6 November 2019Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB (1 page)
17 October 2019Appointment of Ms Sara Jayne Bayley as a director on 10 October 2019 (2 pages)
3 September 2019Full accounts made up to 31 December 2018 (21 pages)
24 January 2019Director's details changed for Mr Thomas David Benfield on 1 March 2018 (2 pages)
24 January 2019Director's details changed for Mr Thomas David Benfield on 1 September 2018 (2 pages)
9 January 2019Director's details changed for Mr Simon John Caddick on 4 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 December 2018Director's details changed for Mr Simon John Caddick on 3 December 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page)
30 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page)
30 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages)
6 September 2017Appointment of Mr Thomas David Benfield as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Piers Hunter-Brown as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Thomas David Benfield as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of John Piers Hunter-Brown as a director on 6 September 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
17 January 2017Director's details changed for Mr John Piers Hunter-Brown on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr John Piers Hunter-Brown on 17 January 2017 (2 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 December 2016Director's details changed for Mr Simon John Caddick on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Simon John Caddick on 21 December 2016 (2 pages)
16 September 2016Termination of appointment of Paul Gittins as a secretary on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Paul Gittins as a secretary on 15 September 2016 (1 page)
16 September 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 September 2016 (2 pages)
16 September 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 September 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Full accounts made up to 31 December 2015 (20 pages)
23 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
23 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
12 January 2016Director's details changed for Mr Simon John Caddick on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Simon John Caddick on 12 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 312,500
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 312,500
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 September 2015Termination of appointment of Paul Nelson Jamieson as a director on 3 September 2015 (1 page)
4 September 2015Appointment of Mr John Piers Hunter-Brown as a director on 3 September 2015 (2 pages)
4 September 2015Termination of appointment of Paul Nelson Jamieson as a director on 3 September 2015 (1 page)
4 September 2015Appointment of Mr John Piers Hunter-Brown as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr John Piers Hunter-Brown as a director on 3 September 2015 (2 pages)
4 September 2015Termination of appointment of Paul Nelson Jamieson as a director on 3 September 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 312,500
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 312,500
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (20 pages)
6 August 2014Full accounts made up to 31 December 2013 (20 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 312,500
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 312,500
(5 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
28 January 2011Appointment of Mr Simon John Caddick as a director (2 pages)
28 January 2011Appointment of Mr Simon John Caddick as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Thomas Jordan as a director (1 page)
25 January 2011Termination of appointment of Thomas Jordan as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (24 pages)
3 August 2010Full accounts made up to 31 December 2009 (24 pages)
12 February 2010Director's details changed for Thomas Jordan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Thomas Jordan on 12 February 2010 (2 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Paul Nelson Jamieson on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Paul Nelson Jamieson on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Paul Nelson Jamieson on 8 January 2010 (2 pages)
31 December 2009Director's details changed for Paul Nelson Jamieson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paul Nelson Jamieson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paul Nelson Jamieson on 1 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (27 pages)
6 July 2009Full accounts made up to 31 December 2008 (27 pages)
23 June 2009Auditor's resignation (3 pages)
23 June 2009Auditor's resignation (3 pages)
5 June 2009Auditor's resignation (3 pages)
5 June 2009Auditor's resignation (3 pages)
26 February 2009Gbp sr 125000@1 (1 page)
26 February 2009Gbp sr 125000@1 (1 page)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
8 October 2008Full accounts made up to 31 December 2007 (25 pages)
8 October 2008Full accounts made up to 31 December 2007 (25 pages)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2008Appointment terminated director andrew mckechnie (1 page)
12 September 2008Appointment terminated director steven griffiths (1 page)
12 September 2008Appointment terminated director andrew mckechnie (1 page)
12 September 2008Appointment terminated director steven griffiths (1 page)
10 September 2008Director appointed paul nelson jamieson (2 pages)
10 September 2008Director appointed paul nelson jamieson (2 pages)
10 September 2008Director appointed thomas jordan (1 page)
10 September 2008Director appointed thomas jordan (1 page)
10 September 2008Appointment terminated director michael rutherford (1 page)
10 September 2008Appointment terminated director christopher wacey (1 page)
10 September 2008Appointment terminated director christopher wacey (1 page)
10 September 2008Appointment terminated director michael rutherford (1 page)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (25 pages)
11 October 2007Full accounts made up to 31 December 2006 (25 pages)
6 February 2007Return made up to 01/02/07; full list of members (4 pages)
6 February 2007Return made up to 01/02/07; full list of members (4 pages)
10 December 2006New director appointed (3 pages)
10 December 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (26 pages)
3 November 2006Full accounts made up to 31 December 2005 (26 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: thistle house city road chester CH88 3AN (1 page)
12 June 2006Registered office changed on 12/06/06 from: thistle house city road chester CH88 3AN (1 page)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
13 July 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
17 February 2005Return made up to 01/02/05; full list of members (8 pages)
17 February 2005Return made up to 01/02/05; full list of members (8 pages)
13 August 2004Memorandum and Articles of Association (9 pages)
13 August 2004Memorandum and Articles of Association (9 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 February 2004Return made up to 01/02/04; full list of members (8 pages)
14 February 2004Return made up to 01/02/04; full list of members (8 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
27 June 2003Application for reregistration from PLC to private (2 pages)
27 June 2003Re-registration of Memorandum and Articles (12 pages)
27 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2003Re-registration of Memorandum and Articles (12 pages)
27 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2003Application for reregistration from PLC to private (2 pages)
27 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (19 pages)
12 April 2003Full accounts made up to 31 December 2002 (19 pages)
17 February 2003Return made up to 01/02/03; full list of members (8 pages)
17 February 2003Return made up to 01/02/03; full list of members (8 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
30 July 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 01/02/02; full list of members (7 pages)
9 March 2002Return made up to 01/02/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
28 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Nc inc already adjusted 12/06/01 (1 page)
10 July 2001Ad 12/06/01--------- £ si 62500@1=62500 £ ic 250000/312500 (2 pages)
10 July 2001Ad 12/06/01--------- £ si 62500@1=62500 £ ic 250000/312500 (2 pages)
10 July 2001Nc inc already adjusted 12/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 01/02/01; full list of members (9 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 01/02/01; full list of members (9 pages)
26 March 2001Director's particulars changed (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
29 September 2000Full accounts made up to 29 February 2000 (14 pages)
29 September 2000Full accounts made up to 29 February 2000 (14 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
17 February 2000Return made up to 01/02/00; full list of members (4 pages)
17 February 2000Return made up to 01/02/00; full list of members (4 pages)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Secretary's particulars changed (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
10 August 1999Full accounts made up to 28 February 1999 (11 pages)
10 August 1999Full accounts made up to 28 February 1999 (11 pages)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
18 January 1999Registered office changed on 18/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
18 January 1999Registered office changed on 18/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
21 June 1998Full accounts made up to 28 February 1998 (11 pages)
21 June 1998Full accounts made up to 28 February 1998 (11 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
9 September 1997Full accounts made up to 28 February 1997 (11 pages)
9 September 1997Full accounts made up to 28 February 1997 (11 pages)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
6 March 1997Return made up to 01/02/97; full list of members (11 pages)
6 March 1997Return made up to 01/02/97; full list of members (11 pages)
7 July 1996Full accounts made up to 29 February 1996 (11 pages)
7 July 1996Full accounts made up to 29 February 1996 (11 pages)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 September 1995Full accounts made up to 28 February 1995 (11 pages)
11 September 1995Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1993Director resigned;new director appointed (3 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1993Director resigned;new director appointed (3 pages)
5 April 1993Company name changed nws PUBLIC LIMITED COMPANY\certificate issued on 06/04/93 (2 pages)
5 April 1993Company name changed nws PUBLIC LIMITED COMPANY\certificate issued on 06/04/93 (2 pages)
22 July 1992Ad 03/07/92--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
26 May 1989Memorandum and Articles of Association (5 pages)
26 May 1989Memorandum and Articles of Association (5 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 April 1989Wd 19/04/89 ad 10/04/89-19/04/89 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)