Shipley
BD17 7EZ
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
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 | 2 years, 5 months |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
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 98 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 | 4 years, 8 months (resigned 04 January 2000) |
Role | Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1997) |
Role | Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Peter Taylor |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1999) |
Role | Personnel Director |
Correspondence Address | 35 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2002) |
Role | Md Lending & Saving Division |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Leslie Michael Ross |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 November 1997) |
Role | Banker |
Correspondence Address | 2 The Chase Welwyn Hertfordshire AL6 0QT |
Director Name | Leslie Michael Ross |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 November 1997) |
Role | Banker |
Correspondence Address | 2 The Chase Welwyn Hertfordshire AL6 0QT |
Director Name | David William McVeigh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | The Old Storehouse Main Street Glapthorn Peterborough PE8 5BE |
Director Name | David Parkins |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 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 | Fionnuala Mary French |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 September 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Mooikelder 24 Crispin Way Farnham Common Slough Buckinghamshire SL2 3UE |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 1998) |
Role | Change Managment Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2004) |
Role | Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
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 71 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 And IT Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Steven John Crawshaw |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2008) |
Role | Group Chief Executive |
Correspondence Address | 100 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 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 | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mark Stevens |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2008) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage High Birstwith Harrogate North Yorkshire HG3 2HE |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(18 years, 4 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 Roderick David Kent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(18 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Prosperous Hungerford Berkshire RG17 0RP |
Director Name | Richard Alan Pym |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2010) |
Role | Group Chief Executive |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Roger David Hattam |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2009) |
Role | Group Product And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyndburn 29 Villa Road Bingley West Yorkshire BD16 4EU |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 30 June 2009(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(19 years, 11 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 Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited 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 | mortgageexpress.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 |
100m at £1 | Bradford & Bingley PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,935,000 |
Gross Profit | £107,296,000 |
Net Worth | £330,616,000 |
Cash | £2,069,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (1 month from now) |
13 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page) |
21 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
10 August 2020 | Full accounts made up to 31 March 2020 (47 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 March 2019 (51 pages) |
11 February 2019 | Resolutions
|
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
1 August 2018 | Full accounts made up to 31 March 2018 (44 pages) |
9 April 2018 | Notification of Uk Government Investments Limited as a person with significant control on 31 March 2018 (2 pages) |
9 April 2018 | Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
20 February 2017 | Director's details changed for Mr Martin Andrew Scott on 2 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Martin Andrew Scott on 2 February 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (39 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (39 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) |
13 June 2016 | Appointment of Mr Martin Andrew Scott as a director on 6 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Martin Andrew Scott as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
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
|
31 July 2015 | Full accounts made up to 31 March 2015 (39 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (39 pages) |
23 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Memorandum and Articles of Association (15 pages) |
23 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Memorandum and Articles of Association (15 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 August 2014 | Full accounts made up to 31 March 2014 (39 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (39 pages) |
7 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
7 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
7 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
7 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
2 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
2 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
2 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
2 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (31 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 (17 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (17 pages) |
16 June 2011 | Section 519 (2 pages) |
16 June 2011 | Section 519 (2 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
7 March 2011 | Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages) |
7 March 2011 | Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages) |
6 December 2010 | Termination of appointment of Richard Pym as a director (2 pages) |
6 December 2010 | Termination of appointment of Richard Pym as a director (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
5 January 2010 | Director's details changed for Richard Alan Pym on 16 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Richard Alan Pym on 16 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) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Phillip Alexander Mclelland on 25 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Richard Lee Banks on 26 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Phillip Alexander Mclelland on 25 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Richard Lee Banks on 26 November 2009 (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Appointment terminated director roger hattam (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Director appointed phillip alexander mclelland (3 pages) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Appointment terminated director roger hattam (1 page) |
14 July 2009 | Director appointed phillip alexander mclelland (3 pages) |
14 May 2009 | Director appointed richard lee banks (2 pages) |
14 May 2009 | Director appointed richard lee banks (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (35 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (35 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
18 September 2008 | Director appointed roger david hattam (2 pages) |
18 September 2008 | Director appointed roger david hattam (2 pages) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
9 September 2008 | Director appointed richard alan pym (2 pages) |
9 September 2008 | Appointment terminated director roderick kent (1 page) |
9 September 2008 | Director appointed richard alan pym (2 pages) |
9 September 2008 | Appointment terminated director roderick kent (1 page) |
16 July 2008 | Director appointed roderick david kent (2 pages) |
16 July 2008 | Director appointed roderick david kent (2 pages) |
6 June 2008 | Appointment terminated director steven crawshaw (1 page) |
6 June 2008 | Appointment terminated director steven crawshaw (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (28 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
|
9 October 2007 | Return made up to 30/09/07; full list of members
|
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) |
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) |
12 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (23 pages) |
6 November 2006 | Memorandum and Articles of Association (23 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 October 2006 | Nc inc already adjusted 16/10/06 (1 page) |
26 October 2006 | Nc inc already adjusted 16/10/06 (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
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) |
12 April 2006 | Full accounts made up to 31 December 2005 (35 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (35 pages) |
3 March 2006 | Memorandum and Articles of Association (21 pages) |
3 March 2006 | Memorandum and Articles of Association (21 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
22 November 2005 | Nc inc already adjusted 08/11/05 (1 page) |
22 November 2005 | Nc inc already adjusted 08/11/05 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members
|
3 November 2004 | Return made up to 30/09/04; full list of members
|
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
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) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 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 (16 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (16 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 (7 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
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) |
23 October 2000 | Memorandum and Articles of Association (19 pages) |
23 October 2000 | Memorandum and Articles of Association (19 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (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 (8 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
22 October 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 30/09/98; full list of members (23 pages) |
2 December 1998 | Return made up to 30/09/98; full list of members (23 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Location of register of members (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Location of register of members (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 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) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: crofts road crossflats bingley west yorkshire BD16 2UA (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: crofts road crossflats bingley west yorkshire BD16 2UA (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
4 November 1997 | Company name changed bradford & bingley mortgages\certificate issued on 04/11/97 (2 pages) |
4 November 1997 | Company name changed bradford & bingley mortgages\certificate issued on 04/11/97 (2 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (16 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (16 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
2 September 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
2 September 1997 | Re-registration of Memorandum and Articles (16 pages) |
2 September 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 September 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
2 September 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 September 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 September 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
2 September 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
2 September 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 September 1997 | Re-registration of Memorandum and Articles (16 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | £ nc 100/100000000 12/05/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | £ nc 100/100000000 12/05/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
30 May 1995 | Director resigned;new director appointed (6 pages) |
30 May 1995 | Director resigned;new director appointed (6 pages) |
14 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
14 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
31 March 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
31 March 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
9 March 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
9 March 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
16 May 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
16 May 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
22 September 1989 | Company name changed burginhall 351 LIMITED\certificate issued on 25/09/89 (2 pages) |
22 September 1989 | Company name changed burginhall 351 LIMITED\certificate issued on 25/09/89 (2 pages) |
18 July 1989 | Incorporation (20 pages) |
18 July 1989 | Incorporation (20 pages) |