Hull
East Yorkshire
HU3 1YE
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Current |
Appointed | 24 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Hull And Humber Chamber Of Commerce Industry And Shipping (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Alan Michael MacDonald Jones |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 1997) |
Role | Bank Manager |
Correspondence Address | 1 Burnaby Close Beverley North Humberside HU17 7ET |
Director Name | Krystyna Robinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1994) |
Role | Local Government Officer |
Correspondence Address | 3 Ellerker Road Beverley North Humberside HU17 8LE |
Director Name | Ronald Graham Neilson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Catwick Beverley Humberside HU17 5PW |
Director Name | Nicholas Joseph Mullen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Factory Manager |
Correspondence Address | 95 Copandale Road Beverley North Humberside HU17 7BN |
Director Name | James Sydney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 June 2000) |
Role | Engineer |
Correspondence Address | 54 Burbage Avenue Lambwath Road Hull East Yorkshire HU8 0EG |
Director Name | Dr Andrew Milner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Farm Dale Road Brantingham Brough East Yorkshire HU15 1QN |
Director Name | Geoffrey Keen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 1994) |
Role | Bank Manager |
Correspondence Address | 86 Valley Drive Kirk Ella Hull North Humberside HU10 7PW |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ferens Garden Cottingham North Humberside HU16 5SP |
Director Name | Philip Christopher Hamer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 September 2008) |
Role | Solicitor/Thistlebell Ltd |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Director Name | Anthony Ashford Dunn |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | Kemp Road Swanland Hull Humberside HU14 3LY |
Director Name | Mr Cecil Frank Robin Dean |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1993) |
Role | Local Government Officer |
Correspondence Address | 1 Convent Court Hull North Humberside HU5 2UJ |
Director Name | Mr Derek John Bell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Enterprise Agency Manager |
Correspondence Address | 7 The Fairway West Ella Hull East Yorkshire HU10 7SA |
Secretary Name | Alan Malcolm Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 64 Victoria Avenue Kingston Upon Hull Hull North Humberside HU5 3DS |
Director Name | Mr Roger David King |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Anthony Edwin Howard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 September 2008) |
Role | Business Development Manager |
Correspondence Address | 8 Russell Drive Keyingham Humberside HU12 9RU |
Director Name | Norman John Oneill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 1996) |
Role | University Lecturer |
Correspondence Address | 26 Park Avenue Princes Avenue Hull North Humberside HU5 3ER |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Colin Stuart Hanslip |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2008) |
Role | Business Adviser |
Correspondence Address | 19 Meadow Rise Burstwick East Yorkshire HU12 9EB |
Director Name | Keith Hansom |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2008) |
Role | Bank Manager |
Correspondence Address | 41 Scotts Garth Close Tickton East Yorkshire HU17 9RQ |
Director Name | Peter William Munn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2003) |
Role | Industrial Consultant |
Correspondence Address | 36 Tranby Lane Anlaby East Riding Of Yorkshire HU10 7DS |
Director Name | Michael Kevin O'Connor |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 September 2008) |
Role | Business Adviser |
Correspondence Address | 14 Pulcroft Road Hessle East Yorkshire HU13 0NE |
Director Name | Alan Malcolm Speirs |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2003) |
Role | Managing Director |
Correspondence Address | 64 Victoria Avenue Kingston Upon Hull Hull North Humberside HU5 3DS |
Secretary Name | Norma Hamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2008) |
Role | Administration Manager |
Correspondence Address | 46 Borrowdale Sutton Park Hull HU7 6DR |
Director Name | Mrs Linda Elizabeth Macleod Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2000) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 30 Salisbury Road Blashford Ringwood Hampshire BH24 1AS |
Director Name | Michael Robert Killoran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elstronwick House Elstronwick Hull East Yorkshire HU12 9BP |
Director Name | Cllr Andrew Sloan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Cllr |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Avenue Princes Avenue Kingston Upon Hull North Humberside HU5 3DN |
Director Name | Eric Charles Hope |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2008) |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | Four Trees 45 Mill Rise Swanland North Humberside HU14 3PN |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Telephone | 01482 327266 |
---|---|
Telephone region | Hull |
Registered Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,335 |
Cash | £37,185 |
Current Liabilities | £22,010 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
6 December 2004 | Delivered on: 17 December 2004 Satisfied on: 11 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Samman house bowlalley lane kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 April 2018 | Audited abridged accounts made up to 30 September 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
21 September 2016 | Resolutions
|
21 September 2016 | Resolutions
|
4 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (3 pages) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (3 pages) |
2 April 2015 | Annual return made up to 12 March 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 12 March 2015 no member list (3 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 12 March 2014 no member list (3 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 March 2013 | Annual return made up to 12 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 no member list (3 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
18 April 2012 | Annual return made up to 12 March 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 12 March 2012 no member list (4 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2011 | Company name changed hull area business advice centre LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed hull area business advice centre LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 March 2011 | Director's details changed for Hull and Humber Chamber of Commerce Industry and Shipping on 14 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Hull and Humber Chamber of Commerce Industry and Shipping on 14 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 no member list (4 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Dr Ian Spencer Kelly as a director (3 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
16 March 2010 | Annual return made up to 12 March 2010 no member list (2 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 March 2010 | Annual return made up to 12 March 2010 no member list (2 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 May 2009 | Annual return made up to 12/03/09 (2 pages) |
7 May 2009 | Annual return made up to 12/03/09 (2 pages) |
26 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
26 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Director appointed hull and humber chamber of commerce industry and shipping (2 pages) |
2 October 2008 | Director appointed hull and humber chamber of commerce industry and shipping (2 pages) |
2 October 2008 | Appointment terminated director anthony howard (1 page) |
2 October 2008 | Appointment terminated director philip hamer (1 page) |
2 October 2008 | Appointment terminated director michael o'connor (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the enterprise centre samman house 4 bowlalley lane hull east yorkshire HU1 1XR (1 page) |
2 October 2008 | Appointment terminated director philip hamer (1 page) |
2 October 2008 | Appointment terminated director anthony howard (1 page) |
2 October 2008 | Appointment terminated director keith hansom (1 page) |
2 October 2008 | Appointment terminated director keith hansom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the enterprise centre samman house 4 bowlalley lane hull east yorkshire HU1 1XR (1 page) |
2 October 2008 | Appointment terminated director michael o'connor (1 page) |
11 June 2008 | Appointment terminated secretary norma hamby (1 page) |
11 June 2008 | Secretary appointed nicholas john pontone (2 pages) |
11 June 2008 | Appointment terminated secretary norma hamby (1 page) |
11 June 2008 | Secretary appointed nicholas john pontone (2 pages) |
22 May 2008 | Appointment terminated director roger king (1 page) |
22 May 2008 | Appointment terminated director roger king (1 page) |
8 April 2008 | Annual return made up to 12/03/08 (4 pages) |
8 April 2008 | Annual return made up to 12/03/08 (4 pages) |
3 April 2008 | Appointment terminated director andrew sloan (1 page) |
3 April 2008 | Appointment terminated director andrew sloan (1 page) |
3 April 2008 | Appointment terminated director eric hope (1 page) |
3 April 2008 | Appointment terminated director colin hanslip (1 page) |
3 April 2008 | Appointment terminated director eric hope (1 page) |
3 April 2008 | Appointment terminated director colin hanslip (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Annual return made up to 12/03/07 (7 pages) |
12 April 2007 | Annual return made up to 12/03/07 (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
20 March 2006 | Annual return made up to 12/03/06 (7 pages) |
20 March 2006 | Annual return made up to 12/03/06 (7 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 March 2005 | Annual return made up to 12/03/05 (7 pages) |
16 March 2005 | Annual return made up to 12/03/05 (7 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Annual return made up to 12/03/04
|
15 April 2004 | Annual return made up to 12/03/04
|
15 March 2004 | Annual return made up to 12/03/02 (6 pages) |
15 March 2004 | Annual return made up to 12/03/02 (6 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
19 March 2003 | Annual return made up to 12/03/03 (7 pages) |
19 March 2003 | Annual return made up to 12/03/03 (7 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Annual return made up to 12/03/01 (6 pages) |
21 March 2001 | Annual return made up to 12/03/01 (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: business link 34-38 beverley`road kingston upon hull east yorkshire HU3 1YE (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: business link 34-38 beverley`road kingston upon hull east yorkshire HU3 1YE (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
17 March 2000 | Annual return made up to 12/03/00
|
17 March 2000 | Annual return made up to 12/03/00
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
26 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Annual return made up to 12/03/99
|
22 March 1999 | Annual return made up to 12/03/99
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 March 1998 | Annual return made up to 12/03/98 (8 pages) |
13 March 1998 | Annual return made up to 12/03/98 (8 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
7 April 1997 | Annual return made up to 12/03/97 (6 pages) |
7 April 1997 | Annual return made up to 12/03/97 (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
25 March 1996 | Annual return made up to 12/03/96
|
25 March 1996 | Annual return made up to 12/03/96
|
13 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 March 1995 | Annual return made up to 12/03/95 (8 pages) |
27 March 1995 | Annual return made up to 12/03/95 (8 pages) |
22 August 1988 | Incorporation (18 pages) |
22 August 1988 | Incorporation (18 pages) |