London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Thomas Douglas Limpitlaw |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Bus Driver |
Correspondence Address | 9 Sandfield Avenue Headingley Leeds West Yorkshire LS6 4DZ |
Director Name | Adrian Eugene Arthur |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1995) |
Role | Bus Driver |
Correspondence Address | Stocks Cottage 3 Co-Operative Terrace Stainland Halifax HX4 9HJ |
Director Name | Mr George William Browlee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 118 Huddersfield Road Brighouse W Yorkshire HD6 3RH |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1996) |
Role | Commercial Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Lorraine Goulding |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years after company formation) |
Appointment Duration | 6 months (resigned 24 January 1996) |
Role | Accountant |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Secretary Name | Margaret Amelia Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 154 Oaks Avenue Stocksbridge Sheffield South Yorkshire S30 5EN |
Secretary Name | Mr Paul Vincent Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mrs Teresa Maria Broxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Stephen John Graham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hall Rise Leeds West Yorkshire LS16 9JG |
Director Name | Christine Haigh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2009) |
Role | Finance Director |
Correspondence Address | 71 Pennine Gardens Linthwaite Huddersfield West Yorkshire HD7 5TN |
Secretary Name | Janet Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2009) |
Role | Finance Director |
Correspondence Address | 161 Moor Lane Netherton Huddersfield West Yorkshire HD4 7JN |
Director Name | Janet Burgess |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Finance Director |
Correspondence Address | 161 Moor Lane Netherton Huddersfield West Yorkshire HD4 7JN |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Daniel Robert Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 98 Knavesmire Crescent York North Yorkshire YO23 1EU |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2011) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 26 September 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Registered Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
10m at £0.05 | Badgerline Yorkshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,068,000 |
Gross Profit | £1,068,000 |
Net Worth | £14,015,000 |
Current Liabilities | £1,380,000 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a skircoat road depot, skircoat road, halifax, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a elmwood garage, shaw hill, halifax, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a bramley bus garage, henconner lane, bramley, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a torre road garage york road, burmantofts, leeds, west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a kirkstall road, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at transport offices, new market street, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at 8 macaulay street, huddersfield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1993 | Delivered on: 29 July 1993 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a windsor house bridge end leeds t/n's WYE48309 and WYK468554 (a new title no is to be created) and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1991 | Delivered on: 7 June 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1ST and 2ND floor premises situate and k/a unit 4 enterprise centre, walmgate, york, north yorkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of fitzwilliam street hemsworth and on the south west side of gorton street, k/a kinsley garage and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 macaulay street huddersfield and/or the rpoceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a great northern street garage leeds road huddersfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a skircoat road depot, skircoat road, halifax and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south of halifax road todmarden k/a millwood garage west yorkshire. Title no: wyk 297419 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 1 November 1988 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a headingley bus depot otley road leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a elmwood garage show hill halifax and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bramley bus garage henconner lane, bramley and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property in new market street leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a torre road garage york road burmantofts leeds, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 16 April 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kirkstall road garage kirkstall roads leeds and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Invesment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of fitzwilliam street, hemsworth, and on the south west side of gorton street, hemsworth k/a kinsley garage, wakefield, west yorkshire, title nos: wyk 145312 and wyk 172231 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of halifax road, todmarden, west yorkshire k/a millwood garage, title no: wyk 297419 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a headingley bus depot, otley road, headingley, leeds. West yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1991 | Delivered on: 11 April 1991 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a great northern street garage, leeds road, huddersfield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 29 October 1988 Satisfied on: 20 August 1994 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: £1 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
---|---|
17 November 2020 | Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (232 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (190 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (15 pages) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
21 June 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (18 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (18 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 October 2015 | Full accounts made up to 28 March 2015 (18 pages) |
29 October 2015 | Full accounts made up to 28 March 2015 (18 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
13 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
13 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
13 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
10 December 2013 | Full accounts made up to 30 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (17 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
23 November 2011 | Full accounts made up to 26 March 2011 (17 pages) |
23 November 2011 | Full accounts made up to 26 March 2011 (17 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
18 May 2011 | Termination of appointment of David Liston as a director (1 page) |
18 May 2011 | Termination of appointment of David Liston as a director (1 page) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
2 December 2010 | Full accounts made up to 27 March 2010 (17 pages) |
2 December 2010 | Full accounts made up to 27 March 2010 (17 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
23 October 2009 | Termination of appointment of Daniel Sturgeon as a secretary (1 page) |
23 October 2009 | Termination of appointment of Janet Burgess as a director (1 page) |
23 October 2009 | Termination of appointment of Daniel Sturgeon as a secretary (1 page) |
23 October 2009 | Termination of appointment of Janet Burgess as a director (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 January 2009 | Secretary appointed daniel robert sturgeon (2 pages) |
23 January 2009 | Appointment terminated secretary janet burgess (1 page) |
23 January 2009 | Appointment terminated director christine haigh (1 page) |
23 January 2009 | Director appointed janet burgess (2 pages) |
23 January 2009 | Director appointed janet burgess (2 pages) |
23 January 2009 | Appointment terminated director christine haigh (1 page) |
23 January 2009 | Director appointed david brian alexander (2 pages) |
23 January 2009 | Appointment terminated secretary janet burgess (1 page) |
23 January 2009 | Director appointed david brian alexander (2 pages) |
23 January 2009 | Appointment terminated director stephen graham (1 page) |
23 January 2009 | Secretary appointed daniel robert sturgeon (2 pages) |
23 January 2009 | Appointment terminated director stephen graham (1 page) |
29 October 2008 | Full accounts made up to 29 March 2008 (18 pages) |
29 October 2008 | Full accounts made up to 29 March 2008 (18 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
15 April 2008 | Appointment terminated director andrew scholey (1 page) |
15 April 2008 | Appointment terminated director andrew scholey (1 page) |
10 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members
|
11 July 2006 | Return made up to 07/06/06; full list of members
|
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (4 pages) |
18 December 2001 | New director appointed (4 pages) |
18 December 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
7 July 2000 | Return made up to 07/06/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
9 August 1999 | Director resigned (2 pages) |
9 August 1999 | Director resigned (2 pages) |
7 July 1999 | Return made up to 07/06/99; no change of members
|
7 July 1999 | Return made up to 07/06/99; no change of members
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
27 April 1997 | New director appointed (4 pages) |
27 April 1997 | New director appointed (4 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 December 1994 (20 pages) |
29 July 1996 | Full accounts made up to 31 December 1994 (20 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
8 July 1996 | Return made up to 07/06/96; no change of members
|
8 July 1996 | Return made up to 07/06/96; no change of members
|
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (3 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
28 March 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
28 March 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
16 February 1995 | Return made up to 01/01/95; full list of members
|
16 February 1995 | Return made up to 01/01/95; full list of members
|
28 April 1994 | Memorandum and Articles of Association (9 pages) |
28 April 1994 | Memorandum and Articles of Association (9 pages) |
15 February 1994 | Return made up to 01/01/94; full list of members
|
15 February 1994 | Return made up to 01/01/94; full list of members
|
17 December 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
17 December 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
2 February 1993 | Return made up to 01/01/93; full list of members
|
2 February 1993 | Return made up to 01/01/93; full list of members
|
19 January 1992 | Return made up to 01/01/92; full list of members (11 pages) |
19 January 1992 | Return made up to 01/01/92; full list of members (11 pages) |
30 January 1990 | Accounts made up to 31 March 1989 (23 pages) |
30 January 1990 | Return made up to 01/01/90; full list of members (10 pages) |
30 January 1990 | Memorandum and Articles of Association (17 pages) |
30 January 1990 | Accounts made up to 31 March 1989 (17 pages) |
30 January 1990 | Return made up to 01/01/90; full list of members (10 pages) |
17 January 1989 | Wd 14/12/88 ad 21/10/88--------- premium £ si [email protected]=499998 £ ic 2/500000 (4 pages) |
17 January 1989 | Wd 14/12/88 ad 21/10/88--------- premium £ si [email protected]=499998 £ ic 2/500000 (4 pages) |