Thorpe Park
Leeds
LS15 8ZB
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr David Llewelyn Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Main Street Hillam Leeds West Yorkshire LS25 5HG |
Director Name | Mr John Robert Engelhart |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barley Garth 18 Gateforth Lane Hambleton Selby North Yorkshire YO8 9HP |
Secretary Name | Mrs Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | Hillcrest Main Street Hillam Leeds West Yorkshire LS25 5HG |
Director Name | Peter Host |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Albisstrasse 41 Ch-6312 Steinhausen Zug Ch-6312 Switzerland Foreign |
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Mr Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | Amber Manor Farm Alice Head Road Stonedge Ashover Derbyshire S45 0DQ |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Secretary Name | Mr John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Director Name | Richard Littlehales |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 10 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Secretary Name | Richard Littlehales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1998) |
Role | Finance Director |
Correspondence Address | 10 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2005) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2002) |
Role | Finance Controller |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Valerie Pearson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Phoenix House Hawthorn Park Leeds LS14 1PQ |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Stephen Stiff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holgate Road Pontefract West Yorkshire WF8 4ND |
Director Name | Mr Gordon Ian Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Website | vhe.co.uk |
---|---|
Telephone | 01226 320150 |
Telephone region | Barnsley |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | V.h.e. Construction PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Gordon Ian Wilson as a director on 1 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Stephen Stiff as a director on 1 October 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 July 2013 | Appointment of Stephen Stiff as a director (2 pages) |
2 July 2013 | Appointment of Stephen Stiff as a director (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 October 2005 | New director appointed (6 pages) |
7 October 2005 | New director appointed (6 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members
|
27 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Director's particulars changed (2 pages) |
7 November 2003 | Director's particulars changed (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
10 July 2002 | New director appointed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
19 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (8 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members
|
26 October 1998 | Return made up to 31/10/98; no change of members
|
11 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1997 | Return made up to 31/10/97; no change of members (9 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (9 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: dearne valley technical park pontefract road broomhill wombwell barnsley S73 0YG (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: dearne valley technical park pontefract road broomhill wombwell barnsley S73 0YG (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (12 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (12 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 August 1993 | Memorandum and Articles of Association (11 pages) |
18 August 1993 | Memorandum and Articles of Association (11 pages) |