Shipley
BD17 7EZ
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director Designate |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 April 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harbeck House Harbeck Drive Harden Bingley West Yorkshire BD16 1JG |
Director Name | Donald Hanson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1995) |
Role | Building Society Director |
Correspondence Address | Newlyn Langley Road Bingley West Yorkshire BD16 4AB |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 July 1995) |
Role | Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Keith Barraclough |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | Head-Group Financial Ops |
Correspondence Address | Greaghlone Street Lane East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1997) |
Role | Consultant |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Mr James Ballingall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | General Manager |
Correspondence Address | 10 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2000) |
Role | Finance Director |
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 | 26 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2002) |
Role | M D Lending & Savings Division |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | David Parkins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 2003) |
Role | Director Of Finance Mx |
Country of Residence | England |
Correspondence Address | The Wells East Road East Mersea Colchester Essex CO5 8TA |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2000) |
Role | Group Finance And IT Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 11 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, 5 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 | Timothy Fletcher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2000) |
Role | Director Mortgage Product Deve |
Correspondence Address | 154 Micklethwaite Lane Bingley West Yorkshire BD16 3JF |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2007) |
Role | Group Lending Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mark Stevens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2010) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage High Birstwith Harrogate North Yorkshire HG3 2HE |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (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 | John Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 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(24 years, 11 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(24 years, 11 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, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | bradford-bingley.co.uk |
---|
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 |
1 at £1 | Bradford & Bingley Investments 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
13 January 2021 | Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary 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) |
28 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) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
2 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 (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 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) |
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
|
10 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
10 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
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 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (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
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
1 October 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) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
22 February 2011 | Statement by directors (1 page) |
22 February 2011 | Resolutions
|
22 February 2011 | Solvency statement dated 09/02/11 (1 page) |
22 February 2011 | Resolutions
|
22 February 2011 | Statement by directors (1 page) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Solvency statement dated 09/02/11 (1 page) |
22 February 2011 | Resolutions
|
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Resolutions
|
19 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Termination of appointment of Philip Kershaw as a secretary (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
19 January 2011 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
19 January 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 30 September 2007 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 30 September 2008 with a full list of shareholders (5 pages) |
19 January 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
19 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
19 January 2011 | Annual return made up to 30 September 2008 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of John Gornall as a secretary (3 pages) |
19 January 2011 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
19 January 2011 | Annual return made up to 30 September 2007 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
19 January 2011 | Termination of appointment of Philip Kershaw as a secretary (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
19 January 2011 | Appointment of John Gornall as a secretary (3 pages) |
18 January 2011 | Restoration by order of the court (4 pages) |
18 January 2011 | Restoration by order of the court (4 pages) |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
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 (11 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 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) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
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 (11 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
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 (11 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (16 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (16 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
20 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 December 1995 | Ad 27/11/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages) |
11 December 1995 | Ad 27/11/95--------- £ si 999998@1=999998 £ ic 2/1000000 (4 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | £ nc 100/1000000 20/09/95 (1 page) |
9 October 1995 | £ nc 100/1000000 20/09/95 (1 page) |
30 August 1995 | New director appointed (6 pages) |
30 August 1995 | New director appointed (6 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
25 August 1995 | New director appointed (3 pages) |
25 August 1995 | Director resigned;new director appointed (3 pages) |
25 August 1995 | Director resigned;new director appointed (3 pages) |
25 August 1995 | New director appointed (3 pages) |
30 May 1995 | Director resigned;new director appointed (6 pages) |
30 May 1995 | Director resigned;new director appointed (6 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 September 1989 | Company name changed burginhall 354 LIMITED\certificate issued on 25/09/89 (2 pages) |
22 September 1989 | Company name changed burginhall 354 LIMITED\certificate issued on 25/09/89 (2 pages) |
18 July 1989 | Incorporation (20 pages) |
18 July 1989 | Incorporation (20 pages) |