Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(31 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Sarah Renton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Christopher David Lodge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Christopher Jordan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Director Name | Mr Simon Skelding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehay Withiel Bodmin Cornwall PL30 5NQ |
Director Name | Anthony Richard Zambra |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Balustrades Islet Park Maidenhead Berkshire SL6 8LE |
Secretary Name | Christopher Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Director Name | George Appleton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Executive Director |
Correspondence Address | 21 New Garden Street Stafford Staffordshire ST17 4DB |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(15 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Caroline Marshall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 15 Grenomoor Close Grenoside Sheffield South Yorkshire S35 8SD |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Mander |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Jannine Anne Bower |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 30 June 2008(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2016) |
Role | Secretary |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Charles Hepworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mrs Jannine Anne Bower |
---|---|
Status | Resigned |
Appointed | 12 September 2012(23 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Charlotte Hague |
---|---|
Status | Resigned |
Appointed | 01 October 2013(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Miss Joanne Barber |
---|---|
Status | Resigned |
Appointed | 05 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mrs Sarah Lindley |
---|---|
Status | Resigned |
Appointed | 11 January 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Alexandra Lee Bailey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Alexandra Lee Bailey as a director on 15 November 2022 (1 page) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
2 September 2021 | Appointment of Mr Christopher David Lodge as a director on 1 September 2021 (2 pages) |
2 September 2021 | Appointment of Ms Sarah Renton as a director on 1 September 2021 (2 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
1 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
12 June 2019 | Appointment of Mr Gregg Elliot Smith as a secretary on 12 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Sarah Lindley as a secretary on 12 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Mrs Sarah Lindley on 26 June 2018 (1 page) |
10 July 2018 | Director's details changed for Ms Alexandra Lee Bailey on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
9 November 2017 | Appointment of Ms Alexandra Lee Bailey as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Ms Alexandra Lee Bailey as a director on 9 November 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page) |
12 January 2017 | Appointment of Mrs Sarah Lindley as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Sarah Lindley as a secretary on 11 January 2017 (2 pages) |
8 December 2016 | Termination of appointment of Jannine Anne Bower as a director on 30 September 2016 (1 page) |
8 December 2016 | Termination of appointment of Joanne Barber as a secretary on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Joanne Barber as a secretary on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Jannine Anne Bower as a director on 30 September 2016 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 August 2015 | Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page) |
10 August 2015 | Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page) |
10 August 2015 | Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages) |
10 August 2015 | Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages) |
10 August 2015 | Appointment of Miss Joanne Barber as a secretary on 5 December 2014 (2 pages) |
10 August 2015 | Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 October 2013 | Termination of appointment of Andrew Mander as a director (1 page) |
9 October 2013 | Appointment of Charlotte Hague as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Jannine Bower as a secretary (1 page) |
9 October 2013 | Appointment of Charlotte Hague as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Andrew Mander as a director (1 page) |
9 October 2013 | Termination of appointment of Jannine Bower as a secretary (1 page) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Termination of appointment of Richard Monro as a secretary (1 page) |
12 September 2012 | Appointment of Mrs Jannine Anne Bower as a secretary (2 pages) |
12 September 2012 | Appointment of Mrs Jannine Anne Bower as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Richard Monro as a secretary (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
17 January 2012 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
17 January 2012 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
17 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Jannine Anne Bower on 4 March 2011 (2 pages) |
25 February 2011 | Director's details changed for Andrew Mander on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Andrew Mander on 25 February 2011 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
10 August 2010 | Director's details changed for Andrew Mander on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Andrew Mander on 10 August 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Appointment terminated director caroline marshall (1 page) |
2 July 2008 | Appointment terminated director caroline marshall (1 page) |
2 July 2008 | Director appointed jannine anne bower (1 page) |
2 July 2008 | Director appointed jannine anne bower (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
17 October 2006 | Company name changed roskel trustees LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed roskel trustees LIMITED\certificate issued on 17/10/06 (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
30 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
13 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page) |
29 August 1997 | New director appointed (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members
|
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 June 1996 | Return made up to 06/06/96; full list of members (7 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 June 1996 | Return made up to 06/06/96; full list of members (7 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |