York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2016(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li York North Yorkshire YO30 4XG |
Director Name | Michael Scott Widmer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Stone Mole House Low Street, Leeming Bar Northallerton North Yorkshire DL7 9LU |
Director Name | Edwin Barry Connor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1992) |
Role | Managing Director |
Correspondence Address | The Sallings Waterside Farm West Thirston Morpeth Northumberland NE65 9EG |
Director Name | Stanley Spinks |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 7 Fulthorpe Avenue Darlington County Durham DL3 9PU |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Director Name | Michael John Hunter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 100 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP |
Director Name | Robert Ian Laucht |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Secretary Name | Robert Ian Laucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Mr David Martin Grace |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Back Lane Woolley Wakefield West Yorkshire WF4 2JT |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Robin Francis Knight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 52 Ski View Vicarage Farm Sunderland Tyne & Wear SR3 1NP |
Director Name | Stephen Burd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 13 St Margarets Close Ingol Preston Lancashire PR2 3ZU |
Director Name | Brian John Kerslake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Oaklands Coppenhall Stafford Staffordshire ST18 9BW |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 25 Viceroy Close Bristol Road Birmingham West Midlands B5 7UR |
Secretary Name | Lewis Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1996) |
Role | Solicitor |
Correspondence Address | 16 Dove House Lane Solihull West Midlands B91 2EX |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Chairman |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Jeffrey Counsell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | Jasmin Cottage The Paddock Mickleton Barnard Castle County Durham DL12 0LG |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Stephen Leslie Noble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Brewery Close Stamfordham Northumberland NE18 0PQ |
Director Name | John Greaves |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Director Group Tax |
Correspondence Address | 7 Pont Haugh Eland Mews Ponteland Newcastle Upon Tyne NE20 9XD |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Jonathan Paul May |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Gavin Peace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park,Sunderland Tyne And Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1000 at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 1995 | Delivered on: 10 February 1995 Satisfied on: 22 November 1996 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. Fully Satisfied |
---|---|
11 November 1993 | Delivered on: 17 November 1993 Satisfied on: 2 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 23 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
---|---|
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park,Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 March 2017 (2 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Gavin Peace as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of David Cocker as a director on 27 June 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Gavin Peace on 21 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 February 2015 | Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 August 2014 | Termination of appointment of John Greaves as a director on 27 August 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of David Cocker as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Appointment of Nigel Paul Featham as a director (2 pages) |
27 June 2011 | Termination of appointment of Jonathan May as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Director's details changed for Richard Anthony Bowler on 30 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 June 2010 (1 page) |
5 July 2010 | Director's details changed for John Greaves on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jonathan Paul May on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
8 March 2000 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (13 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed tees & district transport compan y LIMITED\certificate issued on 02/04/98 (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 August 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
2 June 1997 | Director's particulars changed (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Return made up to 30/07/96; full list of members (8 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 soverign court 8 graham street birmingham west midlands B1 3JR (1 page) |
27 August 1996 | Director resigned (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
8 July 1996 | New director appointed (3 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1996 | Auditor's resignation (4 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square biringham B3 1QU (1 page) |
21 November 1995 | New director appointed (4 pages) |
20 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 September 1995 | Director resigned (2 pages) |
2 August 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |