Company NameTenetconnect Services Limited
Company StatusActive
Company Number02277754
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Previous NameThe M & E Network Ltd.

Business Activity

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

Directors

Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(34 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Richard James Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Judith Margaret Ann Worthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(35 years after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(35 years, 9 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Robert Frederick Henderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 September 1994)
RoleCompany Director
Correspondence Address5 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameRichard Arthur Eager
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressClearview
Newlay Bridge Path
Leeds
West Yorkshire
Ls18
Secretary NameKenneth John Shannon
NationalityBritish
StatusResigned
Appointed15 July 1993(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1994)
RoleCompany Director
Correspondence Address112 North Park Avenue
Leeds
LS8 1HP
Secretary NameMr Simon Harold Hudson
NationalityBritish
StatusResigned
Appointed17 September 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Director NameHilary Ellen Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2000)
RoleCompliance Director
Correspondence Address23 Maiden Greve
Malton
North Yorkshire
YO17 7BE
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2012)
RoleMembership Services Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed01 November 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameBarry Charles Kayes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressHartley Cottage
Orchard Lane
Winterborne Kingston Blandford Forum
Dorset
DT11 9BF
Director NameSharon Kay Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 February 2006)
RoleOperations Dir
Correspondence Address8 Old Quarry Lane
Lumby
Leeds
North Yorkshire
LS25 5JA
Secretary NameMr Miles Anthony Stanyard
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2013)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr George Eleftheriou
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Gemma Eileen Harle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(24 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(24 years, 9 months after company formation)
Appointment Duration11 years (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Gillian Mary Davidson
StatusResigned
Appointed30 April 2013(24 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusResigned
Appointed04 December 2013(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Gartside
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Simon James Broadley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMiss Karina Bowden
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Richard James Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(30 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Julia Mary Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(30 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Julie Darlington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2020(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ

Contact

Websitewww.me-network.com
Telephone0800 0850825
Telephone regionFreephone

Location

Registered Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£25,861,052
Gross Profit£4,931,132
Net Worth£3,551,745
Cash£4,488,725
Current Liabilities£1,195,858

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 April 2000Delivered on: 9 May 2000
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
28 April 2000Delivered on: 3 May 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor.
Particulars: 1 ordinary £1 share in m& e network services limited and all dividends and intrerests and all monies and rights.
Fully Satisfied
13 March 1996Delivered on: 21 March 1996
Satisfied on: 26 March 1997
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
24 January 1994Delivered on: 2 February 1994
Satisfied on: 3 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 30 September 2022 (22 pages)
27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
3 August 2023Appointment of Ms Judith Margaret Ann Worthy as a director on 3 August 2023 (2 pages)
7 June 2023Appointment of Mr Richard James Fletcher as a director on 6 June 2023 (2 pages)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
24 April 2023Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
6 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
4 October 2022Full accounts made up to 30 September 2021 (21 pages)
30 September 2022Termination of appointment of Julie Darlington as a director on 30 September 2022 (1 page)
29 September 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 3,351,000
(3 pages)
22 September 2022Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2022Memorandum and Articles of Association (13 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 August 2021Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page)
16 June 2021Full accounts made up to 30 September 2020 (22 pages)
10 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 November 2020Appointment of Mrs Julie Darlington as a director on 25 October 2020 (2 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
29 June 2020Full accounts made up to 30 September 2019 (23 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 September 2019Termination of appointment of Simon James Broadley as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Richard James Fletcher as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Stephen Jones as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Ben Wright as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Julia Mary Elliott as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Karina Bowden as a director on 3 September 2019 (1 page)
30 May 2019Appointment of Mr Richard James Fletcher as a director on 29 May 2019 (2 pages)
30 May 2019Appointment of Mrs Julia Mary Elliott as a director on 29 May 2019 (2 pages)
15 April 2019Appointment of Mr Mark Scanlon as a director on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Mark Scanlon on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Mark Scanlon on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Martin James Greenwood as a director on 15 April 2019 (1 page)
21 March 2019Full accounts made up to 30 September 2018 (22 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Martin Gartside as a director on 5 November 2018 (1 page)
16 August 2018Appointment of Miss Karina Bowden as a director on 14 August 2018 (2 pages)
29 June 2018Full accounts made up to 30 September 2017 (24 pages)
4 May 2018Termination of appointment of Mark Thomas as a director on 3 May 2018 (1 page)
20 April 2018Appointment of Mr Ben Wright as a director on 17 April 2018 (2 pages)
17 January 2018Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page)
25 October 2017Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
30 June 2017Full accounts made up to 30 September 2016 (22 pages)
30 June 2017Full accounts made up to 30 September 2016 (22 pages)
23 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
10 January 2017Appointment of Mr Mark Thomas as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Mark Thomas as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Stephen Jones as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Martin Gartside as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Stephen Jones as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Martin Gartside as a director on 9 January 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
9 June 2016Full accounts made up to 30 September 2015 (25 pages)
9 June 2016Full accounts made up to 30 September 2015 (25 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,351,000
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,351,000
(6 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
9 June 2015Full accounts made up to 30 September 2014 (26 pages)
9 June 2015Full accounts made up to 30 September 2014 (26 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,351,000
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,351,000
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,351,000
(6 pages)
29 May 2014Accounts made up to 30 September 2013 (26 pages)
29 May 2014Accounts made up to 30 September 2013 (26 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,351,000
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,351,000
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,351,000
(6 pages)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
17 June 2013Accounts made up to 30 September 2012 (25 pages)
17 June 2013Accounts made up to 30 September 2012 (25 pages)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
26 April 2013Appointment of Ms Helen Muriel Turner as a director (2 pages)
26 April 2013Appointment of Ms Helen Muriel Turner as a director (2 pages)
11 April 2013Termination of appointment of Keith Richards as a director (1 page)
11 April 2013Termination of appointment of Keith Richards as a director (1 page)
2 April 2013Termination of appointment of Mark Youngman as a director (1 page)
2 April 2013Termination of appointment of Mark Youngman as a director (1 page)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
23 October 2012Appointment of Mr Martin James Greenwood as a director (2 pages)
23 October 2012Appointment of Mr Martin James Greenwood as a director (2 pages)
7 February 2012Accounts made up to 30 September 2011 (25 pages)
7 February 2012Accounts made up to 30 September 2011 (25 pages)
1 February 2012Appointment of Ms Gemma Eileen Harle as a director (2 pages)
1 February 2012Termination of appointment of Stephen Jones as a director (1 page)
1 February 2012Appointment of Ms Gemma Eileen Harle as a director (2 pages)
1 February 2012Termination of appointment of Stephen Jones as a director (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Graeham Sampson as a director (1 page)
7 December 2011Termination of appointment of Graeham Sampson as a director (1 page)
24 October 2011Termination of appointment of Michael Mcgaughrin as a director (1 page)
24 October 2011Termination of appointment of Michael Mcgaughrin as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 February 2011Accounts made up to 30 September 2010 (29 pages)
18 February 2011Accounts made up to 30 September 2010 (29 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Termination of appointment of Alison Kildunne as a director (2 pages)
24 January 2011Termination of appointment of Alison Kildunne as a director (2 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
12 January 2011Resolutions
  • RES13 ‐ Dividend declared 16/12/2010
(1 page)
12 January 2011Resolutions
  • RES13 ‐ Dividend declared 16/12/2010
(1 page)
28 July 2010Appointment of Michael John O'brien as a director (3 pages)
28 July 2010Appointment of Michael John O'brien as a director (3 pages)
6 May 2010Termination of appointment of George Eleftheriou as a director (2 pages)
6 May 2010Termination of appointment of George Eleftheriou as a director (2 pages)
18 March 2010Appointment of Alison Kildunne as a director (3 pages)
18 March 2010Appointment of Alison Kildunne as a director (3 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
26 February 2010Company name changed the m & e network LTD.\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
26 February 2010Company name changed the m & e network LTD.\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
12 February 2010Accounts made up to 30 September 2009 (24 pages)
12 February 2010Accounts made up to 30 September 2009 (24 pages)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.52 per share payable to share holders 18/01/2010
(1 page)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.52 per share payable to share holders 18/01/2010
(1 page)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Keith Richards on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for George Eleftheriou on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Jones on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Jones on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Keith Richards on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for George Eleftheriou on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
12 February 2009Accounts made up to 30 September 2008 (24 pages)
12 February 2009Accounts made up to 30 September 2008 (24 pages)
13 January 2009Director appointed george eleftheriou (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
13 January 2009Director appointed george eleftheriou (2 pages)
24 December 2008Appointment terminated director jonathan tobbell (1 page)
24 December 2008Appointment terminated director jonathan tobbell (1 page)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
13 June 2008Resolutions
  • RES13 ‐ £O.9188 of each share held be paid as a dividend 29/01/2008
(1 page)
13 June 2008Resolutions
  • RES13 ‐ £O.9188 of each share held be paid as a dividend 29/01/2008
(1 page)
3 March 2008Director appointed mark owen youngman (2 pages)
3 March 2008Director appointed mark owen youngman (2 pages)
28 February 2008Accounts made up to 30 September 2007 (22 pages)
28 February 2008Accounts made up to 30 September 2007 (22 pages)
20 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
22 January 2007Resolutions
  • RES13 ‐ Re dividends 22/12/06
(1 page)
22 January 2007Accounts made up to 30 September 2006 (22 pages)
22 January 2007Resolutions
  • RES13 ‐ Re dividends 22/12/06
(1 page)
22 January 2007Accounts made up to 30 September 2006 (22 pages)
20 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (5 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
11 April 2006Accounts made up to 30 September 2005 (17 pages)
11 April 2006Accounts made up to 30 September 2005 (17 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
28 February 2005Accounts made up to 30 April 2004 (20 pages)
28 February 2005Accounts made up to 30 April 2004 (20 pages)
4 February 2005Auditor's resignation (2 pages)
4 February 2005Auditor's resignation (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (9 pages)
21 October 2004Return made up to 14/10/04; full list of members (9 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
11 February 2004Accounts made up to 30 April 2003 (20 pages)
11 February 2004Accounts made up to 30 April 2003 (20 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
4 December 2003Return made up to 02/11/03; full list of members (9 pages)
4 December 2003Return made up to 02/11/03; full list of members (9 pages)
17 February 2003Accounts made up to 30 April 2002 (19 pages)
17 February 2003Accounts made up to 30 April 2002 (19 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
20 November 2002Return made up to 02/11/02; full list of members (9 pages)
20 November 2002Return made up to 02/11/02; full list of members (9 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES13 ‐ Assisted funding 26/04/02
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES13 ‐ Assisted funding 26/04/02
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
28 October 2001Return made up to 02/11/01; full list of members (8 pages)
28 October 2001Return made up to 02/11/01; full list of members (8 pages)
15 October 2001Accounts made up to 30 April 2001 (19 pages)
15 October 2001Accounts made up to 30 April 2001 (19 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
2 March 2001Accounts made up to 30 April 2000 (20 pages)
2 March 2001Accounts made up to 30 April 2000 (20 pages)
5 February 2001Auditor's resignation (1 page)
5 February 2001Auditor's resignation (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Ad 28/04/00--------- £ si 2250000@1 (2 pages)
29 January 2001£ nc 101000/2351000 28/04/00 (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 January 2001Ad 28/04/00--------- £ si 2250000@1 (2 pages)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 101000/2351000 28/04/00 (1 page)
24 January 2001Return made up to 02/11/00; full list of members (9 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 02/11/00; full list of members (9 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: greatminster house lister hill horsforth leeds, LS18 5DL (1 page)
30 May 2000Registered office changed on 30/05/00 from: greatminster house lister hill horsforth leeds, LS18 5DL (1 page)
30 May 2000New director appointed (2 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Return made up to 02/11/99; full list of members (16 pages)
2 December 1999Return made up to 02/11/99; full list of members (16 pages)
22 November 1999Accounts made up to 30 April 1999 (18 pages)
22 November 1999Accounts made up to 30 April 1999 (18 pages)
1 February 1999Accounts made up to 30 April 1998 (19 pages)
1 February 1999Accounts made up to 30 April 1998 (19 pages)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
30 October 1998Return made up to 17/09/98; no change of members (9 pages)
30 October 1998Return made up to 17/09/98; no change of members (9 pages)
30 October 1998New director appointed (6 pages)
30 October 1998Director's particulars changed (2 pages)
30 October 1998Director's particulars changed (2 pages)
30 October 1998New director appointed (6 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
18 November 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Accounts made up to 30 April 1997 (18 pages)
1 October 1997Accounts made up to 30 April 1997 (18 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Return made up to 17/09/96; full list of members (9 pages)
6 February 1997Return made up to 17/09/96; full list of members (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
3 September 1996Accounts made up to 30 April 1996 (17 pages)
3 September 1996Accounts made up to 30 April 1996 (17 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
28 November 1995Secretary resigned;new secretary appointed (4 pages)
28 November 1995Secretary resigned;new secretary appointed (4 pages)
16 November 1995Return made up to 17/09/95; no change of members (12 pages)
16 November 1995Return made up to 17/09/95; no change of members (12 pages)
1 September 1995Accounts made up to 30 April 1995 (16 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Accounts made up to 30 April 1995 (16 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
3 January 1995New director appointed (2 pages)
3 January 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
6 December 1994Return made up to 17/09/94; full list of members (8 pages)
6 December 1994Return made up to 17/09/94; full list of members (8 pages)
28 September 1994Accounts made up to 30 April 1994 (15 pages)
28 September 1994Accounts made up to 30 April 1994 (15 pages)
2 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1994Nc inc already adjusted 29/04/94 (1 page)
2 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1994Ad 29/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
2 August 1994Ad 29/04/94--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
2 August 1994Nc inc already adjusted 29/04/94 (1 page)
21 February 1994Accounts made up to 30 April 1993 (14 pages)
21 February 1994Accounts made up to 30 April 1993 (14 pages)
2 February 1994Particulars of mortgage/charge (4 pages)
2 February 1994Particulars of mortgage/charge (4 pages)
6 October 1993New director appointed (2 pages)
6 October 1993New director appointed (2 pages)
6 October 1993Return made up to 17/09/93; no change of members (4 pages)
6 October 1993Return made up to 17/09/93; no change of members (4 pages)
4 October 1993Return made up to 17/09/92; full list of members (14 pages)
4 October 1993Return made up to 17/09/92; full list of members (15 pages)
4 October 1993Return made up to 17/09/92; full list of members (14 pages)
28 July 1993New secretary appointed (6 pages)
28 July 1993New secretary appointed (6 pages)
17 February 1993Director resigned (2 pages)
17 February 1993Director resigned (2 pages)
3 November 1992Accounts made up to 30 April 1992 (11 pages)
3 November 1992Accounts made up to 30 April 1992 (11 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 April 1992Accounts made up to 31 March 1991 (8 pages)
29 April 1992Accounts made up to 31 March 1991 (8 pages)
22 April 1992Accounting reference date extended from 31/03 to 30/04 (1 page)
22 April 1992Accounting reference date extended from 31/03 to 30/04 (1 page)
3 April 1992Company name changed m & e trustees LIMITED\certificate issued on 06/04/92 (2 pages)
3 April 1992Company name changed m & e trustees LIMITED\certificate issued on 06/04/92 (2 pages)
25 April 1991Registered office changed on 25/04/91 from: royal house sovereign street leeds LS1 4BJ (1 page)
25 April 1991Registered office changed on 25/04/91 from: royal house sovereign street leeds LS1 4BJ (1 page)
24 September 1990Return made up to 17/09/90; full list of members (9 pages)
24 September 1990Return made up to 17/09/90; full list of members (9 pages)
31 January 1990Accounting reference date extended from 31/01 to 31/03 (1 page)
31 January 1990Accounting reference date extended from 31/01 to 31/03 (1 page)
18 January 1990Accounts for a dormant company made up to 31 January 1989 (3 pages)
18 January 1990Accounts for a dormant company made up to 31 January 1989 (3 pages)
28 September 1989Return made up to 25/09/89; full list of members (7 pages)
28 September 1989Return made up to 25/09/89; full list of members (7 pages)
6 October 1988Wd 27/09/88 ad 14/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1988Wd 27/09/88 ad 14/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1988Accounting reference date notified as 31/01 (1 page)
28 September 1988Accounting reference date notified as 31/01 (1 page)
28 July 1988Director resigned;new director appointed (5 pages)
28 July 1988Registered office changed on 28/07/88 from: 21 st. Thomas street bristol BS1 6JS (1 page)
28 July 1988Director resigned;new director appointed (5 pages)
28 July 1988Registered office changed on 28/07/88 from: 21 st. Thomas street bristol BS1 6JS (1 page)
15 July 1988Incorporation (16 pages)
15 July 1988Incorporation (16 pages)