Company NameChamber Investments And Enterprise (Humber) Ltd.
DirectorsIan Spencer Kelly and Hull And Humber Chamber Of Commerce Industry And Shipping
Company StatusActive
Company Number02288532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1988(35 years, 8 months ago)
Previous NamesHull Area Business Advice Centre Limited and Chamber Enterprise (Humber) Ltd.

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusCurrent
Appointed24 November 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameHull And Humber Chamber Of Commerce Industry And Shipping (Corporation)
StatusCurrent
Appointed25 September 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 7 months
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameAlan Michael MacDonald Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 1997)
RoleBank Manager
Correspondence Address1 Burnaby Close
Beverley
North Humberside
HU17 7ET
Director NameKrystyna Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1994)
RoleLocal Government Officer
Correspondence Address3 Ellerker Road
Beverley
North Humberside
HU17 8LE
Director NameRonald Graham Neilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Catwick
Beverley
Humberside
HU17 5PW
Director NameNicholas Joseph Mullen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleFactory Manager
Correspondence Address95 Copandale Road
Beverley
North Humberside
HU17 7BN
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 June 2000)
RoleEngineer
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Director NameDr Andrew Milner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Farm Dale Road
Brantingham
Brough
East Yorkshire
HU15 1QN
Director NameGeoffrey Keen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1994)
RoleBank Manager
Correspondence Address86 Valley Drive
Kirk Ella
Hull
North Humberside
HU10 7PW
Director NameMr Anthony John Hunt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ferens Garden
Cottingham
North Humberside
HU16 5SP
Director NamePhilip Christopher Hamer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 September 2008)
RoleSolicitor/Thistlebell Ltd
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Director NameAnthony Ashford Dunn
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleRetired
Correspondence AddressKemp Road
Swanland
Hull
Humberside
HU14 3LY
Director NameMr Cecil Frank Robin Dean
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1993)
RoleLocal Government Officer
Correspondence Address1 Convent Court
Hull
North Humberside
HU5 2UJ
Director NameMr Derek John Bell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleEnterprise Agency Manager
Correspondence Address7 The Fairway
West Ella
Hull
East Yorkshire
HU10 7SA
Secretary NameAlan Malcolm Speirs
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Director NameMr Roger David King
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameAnthony Edwin Howard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(5 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 September 2008)
RoleBusiness Development Manager
Correspondence Address8 Russell Drive
Keyingham
Humberside
HU12 9RU
Director NameNorman John Oneill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1996)
RoleUniversity Lecturer
Correspondence Address26 Park Avenue
Princes Avenue
Hull
North Humberside
HU5 3ER
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameColin Stuart Hanslip
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2008)
RoleBusiness Adviser
Correspondence Address19 Meadow Rise
Burstwick
East Yorkshire
HU12 9EB
Director NameKeith Hansom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2008)
RoleBank Manager
Correspondence Address41 Scotts Garth Close
Tickton
East Yorkshire
HU17 9RQ
Director NamePeter William Munn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2003)
RoleIndustrial Consultant
Correspondence Address36 Tranby Lane
Anlaby
East Riding Of Yorkshire
HU10 7DS
Director NameMichael Kevin O'Connor
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 September 2008)
RoleBusiness Adviser
Correspondence Address14 Pulcroft Road
Hessle
East Yorkshire
HU13 0NE
Director NameAlan Malcolm Speirs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 November 2003)
RoleManaging Director
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Secretary NameNorma Hamby
NationalityBritish
StatusResigned
Appointed14 December 1998(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2008)
RoleAdministration Manager
Correspondence Address46 Borrowdale
Sutton Park
Hull
HU7 6DR
Director NameMrs Linda Elizabeth Macleod Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2000)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address30 Salisbury Road
Blashford
Ringwood
Hampshire
BH24 1AS
Director NameMichael Robert Killoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElstronwick House
Elstronwick
Hull
East Yorkshire
HU12 9BP
Director NameCllr Andrew Sloan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleCllr
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Avenue
Princes Avenue
Kingston Upon Hull
North Humberside
HU5 3DN
Director NameEric Charles Hope
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2008)
RolePartnership Manager
Country of ResidenceEngland
Correspondence AddressFour Trees
45 Mill Rise
Swanland
North Humberside
HU14 3PN
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed30 May 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE

Contact

Telephone01482 327266
Telephone regionHull

Location

Registered Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£35,335
Cash£37,185
Current Liabilities£22,010

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

6 December 2004Delivered 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

Filing History

21 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 April 2018Audited abridged accounts made up to 30 September 2017 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
14 March 2016Annual return made up to 12 March 2016 no member list (3 pages)
14 March 2016Annual return made up to 12 March 2016 no member list (3 pages)
2 April 2015Annual return made up to 12 March 2015 no member list (3 pages)
2 April 2015Annual return made up to 12 March 2015 no member list (3 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
12 March 2014Annual return made up to 12 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 12 March 2014 no member list (3 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 March 2013Annual return made up to 12 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 12 March 2013 no member list (3 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
18 April 2012Annual return made up to 12 March 2012 no member list (4 pages)
18 April 2012Annual return made up to 12 March 2012 no member list (4 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2011Company name changed hull area business advice centre LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
28 June 2011Company name changed hull area business advice centre LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 March 2011Director's details changed for Hull and Humber Chamber of Commerce Industry and Shipping on 14 March 2011 (2 pages)
15 March 2011Director's details changed for Hull and Humber Chamber of Commerce Industry and Shipping on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 12 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 12 March 2011 no member list (4 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (2 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (2 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 May 2009Annual return made up to 12/03/09 (2 pages)
7 May 2009Annual return made up to 12/03/09 (2 pages)
26 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
26 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Full accounts made up to 31 March 2008 (8 pages)
29 October 2008Full accounts made up to 31 March 2008 (8 pages)
2 October 2008Director appointed hull and humber chamber of commerce industry and shipping (2 pages)
2 October 2008Director appointed hull and humber chamber of commerce industry and shipping (2 pages)
2 October 2008Appointment terminated director anthony howard (1 page)
2 October 2008Appointment terminated director philip hamer (1 page)
2 October 2008Appointment terminated director michael o'connor (1 page)
2 October 2008Registered office changed on 02/10/2008 from the enterprise centre samman house 4 bowlalley lane hull east yorkshire HU1 1XR (1 page)
2 October 2008Appointment terminated director philip hamer (1 page)
2 October 2008Appointment terminated director anthony howard (1 page)
2 October 2008Appointment terminated director keith hansom (1 page)
2 October 2008Appointment terminated director keith hansom (1 page)
2 October 2008Registered office changed on 02/10/2008 from the enterprise centre samman house 4 bowlalley lane hull east yorkshire HU1 1XR (1 page)
2 October 2008Appointment terminated director michael o'connor (1 page)
11 June 2008Appointment terminated secretary norma hamby (1 page)
11 June 2008Secretary appointed nicholas john pontone (2 pages)
11 June 2008Appointment terminated secretary norma hamby (1 page)
11 June 2008Secretary appointed nicholas john pontone (2 pages)
22 May 2008Appointment terminated director roger king (1 page)
22 May 2008Appointment terminated director roger king (1 page)
8 April 2008Annual return made up to 12/03/08 (4 pages)
8 April 2008Annual return made up to 12/03/08 (4 pages)
3 April 2008Appointment terminated director andrew sloan (1 page)
3 April 2008Appointment terminated director andrew sloan (1 page)
3 April 2008Appointment terminated director eric hope (1 page)
3 April 2008Appointment terminated director colin hanslip (1 page)
3 April 2008Appointment terminated director eric hope (1 page)
3 April 2008Appointment terminated director colin hanslip (1 page)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
12 April 2007Annual return made up to 12/03/07 (7 pages)
12 April 2007Annual return made up to 12/03/07 (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (9 pages)
3 January 2007Full accounts made up to 31 March 2006 (9 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
20 March 2006Annual return made up to 12/03/06 (7 pages)
20 March 2006Annual return made up to 12/03/06 (7 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
16 March 2005Annual return made up to 12/03/05 (7 pages)
16 March 2005Annual return made up to 12/03/05 (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Annual return made up to 12/03/02 (6 pages)
15 March 2004Annual return made up to 12/03/02 (6 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
19 March 2003Annual return made up to 12/03/03 (7 pages)
19 March 2003Annual return made up to 12/03/03 (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Annual return made up to 12/03/01 (6 pages)
21 March 2001Annual return made up to 12/03/01 (6 pages)
16 February 2001Registered office changed on 16/02/01 from: business link 34-38 beverley`road kingston upon hull east yorkshire HU3 1YE (1 page)
16 February 2001Registered office changed on 16/02/01 from: business link 34-38 beverley`road kingston upon hull east yorkshire HU3 1YE (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
17 March 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 March 1998Annual return made up to 12/03/98 (8 pages)
13 March 1998Annual return made up to 12/03/98 (8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
7 April 1997Annual return made up to 12/03/97 (6 pages)
7 April 1997Annual return made up to 12/03/97 (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
22 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
25 March 1996Annual return made up to 12/03/96
  • 363(287) ‐ Registered office changed on 25/03/96
(8 pages)
25 March 1996Annual return made up to 12/03/96
  • 363(287) ‐ Registered office changed on 25/03/96
(8 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 March 1995Annual return made up to 12/03/95 (8 pages)
27 March 1995Annual return made up to 12/03/95 (8 pages)
22 August 1988Incorporation (18 pages)
22 August 1988Incorporation (18 pages)