Northowram
Halifax
West Yorkshire
HX3 7WN
Director Name | Philip McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2010(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Stree Leeds West Yorkshire LS1 4DW |
Secretary Name | John Gornall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2010(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2013) |
Role | Company Director |
Correspondence Address | 1 The Embankment Neville Stree Leeds West Yorkshire LS1 4DW |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2000) |
Role | Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Mr Don Reid |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2001) |
Role | Accountant |
Correspondence Address | 18 Glenside Brennanstown Road Dublin Ireland |
Director Name | John Joseph Oliver McCormack |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 1995) |
Role | Banking Executive |
Country of Residence | Ireland |
Correspondence Address | 1 Liffey View Celbridge Kildare Irish |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 1997) |
Role | Company Joint Vice Chairman |
Country of Residence | England |
Correspondence Address | Harbeck House Harbeck Drive Harden Bingley West Yorkshire BD16 1JG |
Director Name | Donald Hanson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 1995) |
Role | Building Society Director |
Correspondence Address | Newlyn Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Dermot Doyle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 1997) |
Role | Retired Banker |
Correspondence Address | Holly Tree Little Newtown Kilcroney Wicklow Irish |
Secretary Name | John Joseph Oliver McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 1995) |
Role | Banking Executive |
Country of Residence | Ireland |
Correspondence Address | 1 Liffey View Celbridge Kildare Irish |
Director Name | William Patrick Foley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 29 Templemore Rathgar Dublin 6 Irish |
Director Name | Mr David Francis Guest |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 27 February 2006) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 9 Gilford Avenue Sandymount Dublin 4 |
Director Name | Mr David Francis Guest |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 27 February 2006) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 9 Gilford Avenue Sandymount Dublin 4 |
Secretary Name | Maura Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 51 Merrion Strand Sandymount Dublin 4 Irish |
Director Name | Jack Lindsay Mackinlay |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Skelton York North Yorkshire YO30 1XX |
Secretary Name | Laura Cullen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 October 2003) |
Role | Secretary |
Correspondence Address | Toubkal Coast Road Mornington County Meath Ireland |
Director Name | Mr Con Tiernan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 12 August 1996) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 12 Ardagh Park Road Blackrock County Dublin Irish |
Director Name | David Michael Munt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2001) |
Role | Treasurer |
Correspondence Address | Cherry Lawn 27 Glen Road Eldwick Bingley West Yorkshire BD16 3EU |
Director Name | Mr Con Tiernan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 12 Ardagh Park Road Blackrock County Dublin Irish |
Director Name | Laura Cullen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 September 1998) |
Role | Chartered Secretary |
Correspondence Address | Toubkal Coast Road Mornington County Meath Ireland |
Director Name | Mr Con Tiernan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1999(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 1999) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 12 Ardagh Park Road Blackrock County Dublin Irish |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Laura Cullen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2003) |
Role | Secretary |
Correspondence Address | Toubkal Coast Road Mornington County Meath Ireland |
Director Name | Padraig Bennett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2001(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 November 2010) |
Role | Accountant |
Correspondence Address | Benmull Stoney Road Dundrum Dublin 14 Ireland |
Director Name | Peter John Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2008) |
Role | Director Of Treasury & Balance |
Correspondence Address | Moat View House 28 Lord Mayors Walk York North Yorkshire YO31 7HA |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Head Of Group Taxat Ion |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Secretary Name | Antoinette Kehoe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 5 Moyne Court Ranelagh Dublin |
Director Name | David Alexander Kennan McCabe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2010) |
Role | Professional Director |
Correspondence Address | 13 Waltham Terrace Blackrock County Dublin Ireland |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Group Lending Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Head Of Group Taxat Ion |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Secretary Name | Mary Bernadette Franks |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 130 Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2008) |
Role | Head Of Group Taxat Ion |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Kevin Kilduff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Financial Advisor |
Correspondence Address | 4 Hillcrest Julianstown Meath |
Director Name | Kevin Kilduff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2008(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 December 2008) |
Role | Financial Advisor |
Correspondence Address | 4 Hillcrest Julianstown Meath |
Director Name | Kevin Kilduff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2009(21 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2010) |
Role | Financial Advisor |
Correspondence Address | 4 Hillcrest Julianstown Meath |
Secretary Name | Structured Finance Managaement Ireland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2010) |
Correspondence Address | 25-26 Windsor Place Lower Pembroke Street Dublin Irish |
Registered Address | Kpmg Llp 1 The Embankment Neville Stree Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
200m at £0.005 | Bradford & Bingley PLC 100.00% Ordinary |
---|---|
1 at £0.005 | Mr Paul Martin Hopkinson 0.00% Ordinary |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
3 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2013 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (6 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 25 June 2013 (6 pages) |
3 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (6 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (4 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (4 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 12 September 2012 (4 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Declaration of solvency (3 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
3 October 2011 | Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 3 October 2011 (2 pages) |
3 December 2010 | Appointment of John Gornall as a secretary (3 pages) |
3 December 2010 | Appointment of John Gornall as a secretary (3 pages) |
25 November 2010 | Appointment of Philip Mclelland as a director (3 pages) |
25 November 2010 | Appointment of Philip Mclelland as a director (3 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Termination of appointment of Padraig Bennett as a director (2 pages) |
15 November 2010 | Termination of appointment of David Mccabe as a director (2 pages) |
15 November 2010 | Termination of appointment of Padraig Bennett as a director (2 pages) |
15 November 2010 | Memorandum and Articles of Association (15 pages) |
15 November 2010 | Termination of appointment of Structured Finance Managaement Ireland Limited as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Structured Finance Managaement Ireland Limited as a secretary (2 pages) |
15 November 2010 | Memorandum and Articles of Association (15 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Termination of appointment of David Mccabe as a director (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
9 June 2010 | Termination of appointment of Kevin Kilduff as a director (2 pages) |
9 June 2010 | Termination of appointment of Kevin Kilduff as a director (2 pages) |
11 December 2009 | Director's details changed for Paul Martin Hopkinson on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Paul Martin Hopkinson on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Paul Martin Hopkinson on 2 December 2009 (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Director appointed kevin kilduff (1 page) |
20 August 2009 | Director appointed kevin kilduff (1 page) |
19 August 2009 | Appointment Terminated Director kevin kilduff (1 page) |
19 August 2009 | Appointment terminated director kevin kilduff (1 page) |
22 July 2009 | Director appointed kevin kilduff (2 pages) |
22 July 2009 | Director appointed kevin kilduff (2 pages) |
17 July 2009 | Appointment Terminated Director christopher willford (1 page) |
17 July 2009 | Appointment terminated director christopher willford (1 page) |
3 July 2009 | Memorandum and Articles of Association (9 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
3 July 2009 | Memorandum and Articles of Association (9 pages) |
24 March 2009 | Director appointed paul martin hopkinson (1 page) |
24 March 2009 | Director appointed paul martin hopkinson (1 page) |
10 March 2009 | Appointment terminated director paul hopkinson (1 page) |
10 March 2009 | Appointment terminated director kevin kilduff (1 page) |
10 March 2009 | Appointment Terminated Director kevin kilduff (1 page) |
10 March 2009 | Appointment Terminated Director paul hopkinson (1 page) |
24 December 2008 | Appointment terminated director peter green (1 page) |
24 December 2008 | Appointment Terminated Director peter green (1 page) |
5 November 2008 | Director appointed kevin kilduff (2 pages) |
5 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
5 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
5 November 2008 | Director appointed kevin kilduff (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (3 pages) |
28 January 2008 | New secretary appointed (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
11 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (5 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (5 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members
|
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Return made up to 30/09/01; full list of members (7 pages) |
2 January 2002 | Return made up to 30/09/01; full list of members (7 pages) |
24 December 2001 | New director appointed (3 pages) |
24 December 2001 | New director appointed (3 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
31 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
31 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
29 June 2000 | New director appointed (5 pages) |
29 June 2000 | New director appointed (5 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
15 October 1998 | Return made up to 30/09/98; change of members (10 pages) |
15 October 1998 | Return made up to 30/09/98; change of members (10 pages) |
17 September 1998 | Memorandum and Articles of Association (10 pages) |
17 September 1998 | Memorandum and Articles of Association (10 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 30/09/97; change of members (7 pages) |
7 October 1997 | Return made up to 30/09/97; change of members
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 30/09/96; full list of members (13 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members
|
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
5 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (10 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
25 November 1991 | £ nc 300000000/599999900 27/09/91 (1 page) |
25 November 1991 | £ nc 300000000/599999900 27/09/91 (1 page) |
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
20 June 1988 | Incorporation (30 pages) |
20 June 1988 | Incorporation (30 pages) |