Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Mr Jason Peel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Current |
Appointed | 24 August 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mark Ian Wilcock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Weyside House 1 Weyside Court Bar House Lane Utley Keighley Yorkshire BD20 6HA |
Director Name | Mr John Anthony Leigh Hope |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 1997) |
Role | Reed Manufacturer |
Correspondence Address | 30 Grove Road Ilkley West Yorkshire LS29 9PH |
Director Name | Mr Graham Vincent Gerald Hope |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 1998) |
Role | Accountant |
Correspondence Address | 3 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Secretary Name | Mr Graham Vincent Gerald Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 3 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Director Name | Howard Gordon Wilcock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Birkrigg 6 Shannon Close Grove Road Ilkley West Yorkshire LS29 9PJ |
Secretary Name | Mr David Sheridan Belford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Secretary Name | Alain Serge Jourdan |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 September 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Alain Serge Jourdan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Mr Richard Neil Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Secretary Name | Mr Richard Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Director Name | Steven Richard Wike |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2007) |
Role | General Manager |
Correspondence Address | Willowside The Green Skipwith Selby North Yorkshire YO8 5SP |
Director Name | David Higham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Trefoil Close Rushden Northamptonshire NN10 0PN |
Secretary Name | Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2014) |
Role | Finance Director |
Correspondence Address | Habegger House Keighley Road Silsden West Yorkshire BD20 0EA |
Director Name | Mr Stewart Douglas Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mrs Jill Duncan Lee |
---|---|
Status | Resigned |
Appointed | 12 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Resigned |
Appointed | 26 July 2018(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Ms Amanda Holtey |
---|---|
Status | Resigned |
Appointed | 09 July 2020(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ugo Passadore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2020(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Ms Amanda Louise Holtey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2021(32 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2022) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Website | www.habasit.com/en/habasit-united-kingdom.htm |
---|
Registered Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
194.9k at £1 | Habasit (Uk) LTD 58.79% Ordinary |
---|---|
136.6k at £1 | Habasit (Uk) LTD 41.21% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
9 August 1999 | Delivered on: 19 August 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 April 1989 | Delivered on: 28 April 1989 Satisfied on: 18 June 1997 Persons entitled: 3I 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 |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 September 2022 | Termination of appointment of Michael Leiterholt as a director on 24 August 2022 (1 page) |
5 September 2022 | Appointment of Mr Mark Visman as a director on 24 August 2022 (2 pages) |
5 September 2022 | Termination of appointment of Amanda Louise Holtey as a director on 24 August 2022 (1 page) |
5 September 2022 | Appointment of Mr Jason Peel as a director on 24 August 2022 (2 pages) |
24 August 2022 | Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page) |
25 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 October 2021 | Termination of appointment of Ugo Passadore as a director on 7 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Michael Leiterholt as a director on 7 October 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page) |
6 October 2020 | Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 July 2020 | Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page) |
17 July 2020 | Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
27 December 2018 | Statement by Directors (1 page) |
27 December 2018 | Statement of capital on 27 December 2018
|
27 December 2018 | Resolutions
|
27 December 2018 | Change of share class name or designation (2 pages) |
26 July 2018 | Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
4 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
4 April 2007 | Return made up to 11/02/07; full list of members
|
4 April 2007 | Return made up to 11/02/07; full list of members
|
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members
|
23 May 2005 | Return made up to 10/05/05; full list of members
|
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 10/05/03; full list of members
|
30 May 2003 | Return made up to 10/05/03; full list of members
|
21 January 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
27 October 2002 | Aud resg 394 (1 page) |
27 October 2002 | Aud resg 394 (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 10/05/02; no change of members
|
23 May 2002 | Return made up to 10/05/02; no change of members
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
13 June 2001 | £ sr 10@1 07/05/01 (1 page) |
13 June 2001 | £ sr 10@1 07/05/01 (1 page) |
30 May 2001 | Return made up to 10/05/01; change of members
|
30 May 2001 | Return made up to 10/05/01; change of members
|
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
21 May 2001 | Location of register of directors' interests (1 page) |
21 May 2001 | Location of register of directors' interests (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Memorandum and Articles of Association (31 pages) |
2 May 2001 | Memorandum and Articles of Association (31 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members
|
19 May 2000 | Return made up to 10/05/00; full list of members
|
24 September 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
24 September 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
7 September 1999 | Conve 17/08/99 (1 page) |
7 September 1999 | Memorandum and Articles of Association (39 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (39 pages) |
7 September 1999 | Conve 17/08/99 (1 page) |
7 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: beta works john escritt rd bingley west yorkshire BD16 2SU (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: beta works john escritt rd bingley west yorkshire BD16 2SU (1 page) |
25 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
24 May 1998 | Return made up to 10/05/98; change of members (6 pages) |
24 May 1998 | Return made up to 10/05/98; change of members (6 pages) |
22 May 1998 | £ ic 416080/413730 04/05/98 £ sr [email protected]=2350 (1 page) |
22 May 1998 | £ ic 416080/413730 04/05/98 £ sr [email protected]=2350 (1 page) |
21 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
8 December 1997 | £ ic 435362/431898 20/11/97 £ sr 3464@1=3464 (1 page) |
8 December 1997 | £ ic 431898/416080 20/11/97 £ sr 15818@1=15818 (1 page) |
8 December 1997 | £ ic 431898/416080 20/11/97 £ sr 15818@1=15818 (1 page) |
8 December 1997 | £ ic 435362/431898 20/11/97 £ sr 3464@1=3464 (1 page) |
3 December 1997 | £ nc 1719200/455802 20/11/97 (1 page) |
3 December 1997 | £ nc 455802/458152 20/11/97 (1 page) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=2350 £ ic 433012/435362 (2 pages) |
3 December 1997 | Memorandum and Articles of Association (26 pages) |
3 December 1997 | Memorandum and Articles of Association (26 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Conve 20/11/97 (1 page) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=2350 £ ic 433012/435362 (2 pages) |
3 December 1997 | £ nc 1719200/455802 20/11/97 (1 page) |
3 December 1997 | Conve 20/11/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | £ nc 455802/458152 20/11/97 (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
6 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
21 May 1997 | £ ic 900632/833183 31/03/97 £ sr 67449@1=67449 (1 page) |
21 May 1997 | £ ic 900632/833183 31/03/97 £ sr 67449@1=67449 (1 page) |
19 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
28 May 1996 | £ sr 57102@1 30/04/96 (1 page) |
28 May 1996 | £ sr 57102@1 30/04/96 (1 page) |
23 May 1996 | £ sr 684@1 31/03/95 (1 page) |
23 May 1996 | Return made up to 10/05/96; change of members
|
23 May 1996 | £ sr 684@1 31/03/95 (1 page) |
23 May 1996 | Return made up to 10/05/96; change of members
|
10 August 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Return made up to 10/05/95; change of members (6 pages) |
6 July 1995 | Return made up to 10/05/95; change of members (6 pages) |
26 April 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
26 April 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |