Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Status | Current |
Appointed | 27 November 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Jonathan Mark Dodd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Denis Thom |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Registrar |
Correspondence Address | Autumn Leaves 3 Nairdwood Way Prestwood Buckinghamshire HP16 0QW |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Denis Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Autumn Leaves 3 Nairdwood Way Prestwood Buckinghamshire HP16 0QW |
Director Name | Mr Richard Kem Dore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 33 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Group Company Solicitor |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Group Company Solicitor |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Catherine Jatinder Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Catherine Jatinder Wright |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2007) |
Role | Secretary |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Mr John William Young Strachan Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Secretary Name | Benjamin Charles Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 5 Kingsway Drive Ilkley West Yorkshire LS29 9AG |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2019) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | John William Young Strachan Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Mr Gordon Ray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
6 April 2022 | Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Ray as a director on 31 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
4 November 2019 | Termination of appointment of Graham Martin Ellis as a director on 31 October 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
15 May 2018 | Appointment of Mr Gordon Ray as a director on 15 May 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Appointment of John William Young Strachan Samuel as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Benjamin Feather as a secretary (2 pages) |
23 December 2009 | Appointment of John William Young Strachan Samuel as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Benjamin Feather as a secretary (2 pages) |
18 November 2009 | Appointment of Graham Martin Ellis as a director (3 pages) |
18 November 2009 | Appointment of Graham Martin Ellis as a director (3 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Location of debenture register (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
8 February 2006 | Company name changed montpellier group nominees limit ed\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed montpellier group nominees limit ed\certificate issued on 08/02/06 (2 pages) |
16 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
9 September 2002 | New director appointed (4 pages) |
9 September 2002 | New director appointed (4 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | New secretary appointed (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 39 cornhill london EC3V 3NU (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 39 cornhill london EC3V 3NU (1 page) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 39 cornhill london EC3V 3NU (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 May 2001 | Company name changed lovell nominees LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed lovell nominees LIMITED\certificate issued on 18/05/01 (2 pages) |
13 April 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | Director resigned (2 pages) |
8 May 1997 | Director resigned (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
21 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
10 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
10 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Resolutions
|
13 February 1989 | Incorporation (9 pages) |
13 February 1989 | Incorporation (9 pages) |