Shipley
BD17 7EZ
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2000) |
Role | Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 November 1997) |
Role | Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 November 1997) |
Role | Change Management Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 July 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Trust Officer |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2007) |
Role | Corporate Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Newsteads Bakers Lane Tolleshunt Major Essex CM9 8JS |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2014) |
Role | Director Of Tax & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2021) |
Role | Finance & Investment Director |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Resigned |
Appointed | 30 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 01 January 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Status | Resigned |
Appointed | 09 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 2012) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2012) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | bradford-bingley.co.uk |
---|---|
Telephone | 0845 6044540 |
Telephone region | Unknown |
Registered Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Bradford & Bingley Investments 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
14 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages) |
---|---|
13 January 2021 | Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of John Gornall as a director on 1 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
9 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
6 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
6 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
28 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 February 2012 | Termination of appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
1 February 2012 | Termination of appointment of Capita Trust Company Limited as a director (2 pages) |
1 February 2012 | Termination of appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
1 February 2012 | Appointment of Philip Alexander Mclelland as a director (3 pages) |
1 February 2012 | Termination of appointment of Capita Trust Company Limited as a director (2 pages) |
1 February 2012 | Appointment of Philip Alexander Mclelland as a director (3 pages) |
8 December 2011 | Auditor's resignation (2 pages) |
8 December 2011 | Auditor's resignation (2 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Appointment terminated director christopher willford (1 page) |
15 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Director appointed paul martin hopkinson (4 pages) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Director appointed paul martin hopkinson (4 pages) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Return made up to 30/09/05; full list of members
|
12 April 2005 | New director appointed (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (7 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members
|
21 October 2003 | Return made up to 30/09/03; full list of members
|
15 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
26 October 2000 | Return made up to 30/09/00; full list of members
|
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 April 2000 | New director appointed (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (20 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (20 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 May 1998 | Return made up to 12/05/98; full list of members (20 pages) |
18 May 1998 | Return made up to 12/05/98; full list of members (20 pages) |
18 February 1998 | Location of register of members (1 page) |
18 February 1998 | Location of register of members (1 page) |
27 November 1997 | New director appointed (10 pages) |
27 November 1997 | New director appointed (10 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (10 pages) |
27 November 1997 | New director appointed (10 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
6 July 1997 | Memorandum and Articles of Association (6 pages) |
6 July 1997 | Memorandum and Articles of Association (6 pages) |
13 June 1997 | Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 1997 | Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (10 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 January 1997 | Auditor's resignation (2 pages) |
3 January 1997 | Auditor's resignation (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
17 November 1995 | Secretary's particulars changed (4 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
27 October 1989 | Company name changed urbandate LIMITED\certificate issued on 30/10/89 (2 pages) |
27 October 1989 | Company name changed urbandate LIMITED\certificate issued on 30/10/89 (2 pages) |
16 March 1989 | Memorandum and Articles of Association (10 pages) |
7 March 1989 | Incorporation (16 pages) |
7 March 1989 | Incorporation (16 pages) |