Company NameBradford & Bingley Homeloans Limited
DirectorsClaire Louise Craigie and Mark Wouldhave
Company StatusActive
Company Number02405307
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Mark Wouldhave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 8 months after company formation)
Appointment Duration3 years
RoleManaging Director Designate
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 April 2021(31 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameSteven Graham Spilsbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleSales Director
Correspondence Address2 Grange Park Road
Cottingley
Bingley
West Yorkshire
BD16 1NP
Director NameKeith Barraclough
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 1998)
RoleHead-Group Financial Ops
Correspondence AddressGreaghlone Street Lane
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameJack Lindsay Mackinlay
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Skelton
York
North Yorkshire
YO30 1XX
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1997)
RoleConsultant
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameMr James Ballingall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1998)
RoleGeneral Manager
Correspondence Address10 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2002)
RoleManaging Director Mortgage Exp
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameDavid Parkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 2003)
RoleDirector Of Finance Mx
Country of ResidenceEngland
Correspondence AddressThe Wells
East Road East Mersea
Colchester
Essex
CO5 8TA
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleGroup Finance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameTimothy Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2000)
RoleDirector Mortgage Product Deve
Correspondence Address154 Micklethwaite Lane
Bingley
West Yorkshire
BD16 3JF
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2007)
RoleGroup Lending Officer
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2008)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(19 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 June 2014(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameChristina Gail Lewis
StatusResigned
Appointed01 January 2021(31 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitebradford-bingley.co.uk

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bradford & Bingley Investments
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

13 January 2021Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of John Gornall as a director on 1 January 2021 (1 page)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval & authority for reduction of capital 19/12/2011
(1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
28 December 2011Solvency statement dated 19/12/11 (1 page)
28 December 2011Statement by directors (1 page)
28 December 2011Solvency statement dated 19/12/11 (1 page)
28 December 2011Statement by directors (1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
28 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval & authority for reduction of capital 19/12/2011
(1 page)
8 December 2011Auditor's resignation (2 pages)
8 December 2011Auditor's resignation (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
14 April 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Full accounts made up to 31 December 2009 (13 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Director appointed paul martin hopkinson (4 pages)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Director appointed paul martin hopkinson (4 pages)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
18 September 2008Director appointed christopher patrick willford (6 pages)
18 September 2008Director appointed christopher patrick willford (6 pages)
17 September 2008Appointment terminated director mark stevens (1 page)
17 September 2008Appointment terminated director mark stevens (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
22 March 2007Full accounts made up to 31 December 2006 (13 pages)
22 March 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2006Return made up to 30/09/06; full list of members (6 pages)
26 October 2006Return made up to 30/09/06; full list of members (6 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
23 May 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 October 1998Return made up to 30/09/98; full list of members (16 pages)
21 October 1998Return made up to 30/09/98; full list of members (16 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 October 1997Return made up to 30/09/97; full list of members (9 pages)
13 October 1997Return made up to 30/09/97; full list of members (9 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
4 October 1996Return made up to 30/09/96; full list of members (10 pages)
4 October 1996Return made up to 30/09/96; full list of members (10 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
12 October 1995Return made up to 30/09/95; full list of members (14 pages)
12 October 1995Return made up to 30/09/95; full list of members (14 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
21 March 1995Auditor's resignation (4 pages)
21 March 1995Auditor's resignation (4 pages)
7 March 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 1989Company name changed burginhall 355 LIMITED\certificate issued on 25/09/89 (2 pages)
22 September 1989Company name changed burginhall 355 LIMITED\certificate issued on 25/09/89 (2 pages)
18 July 1989Incorporation (20 pages)
18 July 1989Incorporation (20 pages)