Beverley
East Yorkshire
HU17 8AX
Director Name | Mr Andrew Kosoko |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2023(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Paul Christopher Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 21 Parliament Street Welton Brough North Humberside HU15 1PA |
Director Name | Denis Beedle |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1998) |
Role | Retired |
Correspondence Address | 26 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Terence Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1998) |
Role | Local Government Officer |
Correspondence Address | 18 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Michael Crawford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1999) |
Role | Local Government Officer |
Correspondence Address | 21 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 27 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Valerie Mary Raper |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 1995) |
Role | Office Manageress |
Correspondence Address | 4 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | William Arthur Charles Kitching |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 September 1995) |
Role | Ipfa (Retired) |
Correspondence Address | 5 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Secretary Name | Denis Beedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2001) |
Role | Retired |
Correspondence Address | 26 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Philip Mawson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 1997) |
Role | Retired |
Correspondence Address | 14 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Mr John Barrie Moses |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Close Lichfield Staffordshire WS14 9SR |
Director Name | Colin Edward Mullender |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 1999) |
Role | Retired |
Correspondence Address | 3 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | Mr Peter George Ferry |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Director Name | David Bould |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2001) |
Role | Retired Police Officer |
Correspondence Address | 23 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Secretary Name | David Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 14 July 2001) |
Role | Retired Police Officer |
Correspondence Address | 23 Belgrave Mansions South Marine Drive Bridlington North Humberside YO15 3JL |
Secretary Name | Mr John Barrie Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Close Lichfield Staffordshire WS14 9SR |
Secretary Name | Antony Rous Saltonstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 December 2021) |
Role | Estate Agent |
Correspondence Address | 61 Eastfield Road Bridlington North Humberside YO16 7DZ |
Director Name | Mr Graham William Hooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Prospect Street Bridlington East Yorkshire YO15 2AL |
Director Name | Mr David McKendrick |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2011(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Prospect Street Bridlington East Yorkshire YO15 2AL |
Secretary Name | Mr Barry Weissenborn |
---|---|
Status | Resigned |
Appointed | 20 December 2021(31 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | 22 Belgrave Mansions South Marine Drive Bridlington YO15 3JL |
Registered Address | First Floor 18 North Bar Within Beverley East Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £10 | A. Franklin 3.13% Ordinary B |
1 at £10 | A. Swinton 3.13% Ordinary B |
1 at £10 | B. Weissenborn 3.13% Ordinary B |
1 at £10 | C. Musgrove 3.13% Ordinary B |
1 at £10 | H. Mcmillan 3.13% Ordinary B |
1 at £10 | H. Ribka 3.13% Ordinary B |
1 at £10 | J. Coning 3.13% Ordinary B |
1 at £10 | J. Franklin 3.13% Ordinary B |
1 at £10 | J. Knighton 3.13% Ordinary B |
1 at £10 | J. Smith 3.13% Ordinary B |
1 at £10 | John Barrie Moses 3.13% Ordinary B |
1 at £10 | M. Lines 3.13% Ordinary B |
1 at £10 | Mr D. Beedle 3.13% Ordinary B |
1 at £10 | Mrs A. Langton 3.13% Ordinary B |
1 at £10 | Mrs A. Mullender 3.13% Ordinary B |
1 at £10 | Mrs J. Smith 3.13% Ordinary B |
1 at £10 | Mrs J. Stuart 3.13% Ordinary B |
1 at £10 | Mrs L. Neser 3.13% Ordinary B |
1 at £10 | P. Ferry 3.13% Ordinary B |
1 at £10 | V. Stamford 3.13% Ordinary B |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
4 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
18 January 2024 | Appointment of Mr Andrew Kosoko as a director on 18 January 2024 (2 pages) |
12 December 2023 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 12 December 2023 (2 pages) |
7 December 2023 | Registered office address changed from 16 Prospect Street Bridlington East Yorkshire YO15 2AL to First Floor 18 North Bar within Beverley East Yorkshire HU17 8AX on 7 December 2023 (1 page) |
8 May 2023 | Confirmation statement made on 8 May 2023 with updates (6 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 November 2022 | Termination of appointment of Barry Weissenborn as a secretary on 14 November 2022 (1 page) |
21 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with updates (6 pages) |
20 December 2021 | Termination of appointment of Antony Rous Saltonstall as a secretary on 19 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Barry Weissenborn as a secretary on 20 December 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 July 2021 | Notification of Terry Wilson as a person with significant control on 1 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of David Mckendrick as a director on 15 April 2021 (1 page) |
27 April 2021 | Cessation of David Mckendrick as a person with significant control on 31 December 2019 (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 June 2019 | Change of details for Mr David Mckendrick as a person with significant control on 2 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2014 | Termination of appointment of Graham Hooper as a director (1 page) |
2 June 2014 | Termination of appointment of Graham Hooper as a director (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Graham Hooper as a director (1 page) |
2 June 2014 | Termination of appointment of Graham Hooper as a director (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 December 2011 | Director's details changed for Mr Graham William Hooper on 2 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Graham William Hooper on 2 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Graham William Hooper on 2 December 2011 (2 pages) |
2 December 2011 | Appointment of Mr David Mckendrick as a director (2 pages) |
2 December 2011 | Appointment of Mr David Mckendrick as a director (2 pages) |
2 December 2011 | Appointment of Mrs Valerie Isobel Jewitt as a director (2 pages) |
2 December 2011 | Appointment of Mrs Valerie Isobel Jewitt as a director (2 pages) |
1 December 2011 | Appointment of Mr Graham William Hooper as a director (2 pages) |
1 December 2011 | Termination of appointment of John Moses as a director (1 page) |
1 December 2011 | Termination of appointment of John Moses as a director (1 page) |
1 December 2011 | Appointment of Mr Graham William Hooper as a director (2 pages) |
22 November 2011 | Termination of appointment of John Moses as a secretary (1 page) |
22 November 2011 | Termination of appointment of Peter Ferry as a director (1 page) |
22 November 2011 | Termination of appointment of Peter Ferry as a director (1 page) |
22 November 2011 | Termination of appointment of John Moses as a secretary (1 page) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Secretary's details changed for John Barrie Moses on 31 December 2009 (1 page) |
11 June 2010 | Secretary's details changed for John Barrie Moses on 31 December 2009 (1 page) |
10 June 2010 | Director's details changed for Peter George Ferry on 31 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter George Ferry on 31 December 2009 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (14 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (14 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (14 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (14 pages) |
12 July 2007 | Return made up to 31/05/07; change of members (7 pages) |
12 July 2007 | Return made up to 31/05/07; change of members (7 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (19 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (19 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 June 2005 | Return made up to 31/05/05; change of members (7 pages) |
13 June 2005 | Return made up to 31/05/05; change of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2003 | Return made up to 31/05/03; full list of members
|
28 July 2003 | Return made up to 31/05/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 June 2002 | Return made up to 31/05/02; no change of members
|
15 June 2002 | Return made up to 31/05/02; no change of members
|
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: 23 belgrave mansions south marine drive bridlington east yorkshire YO15 3JL (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 23 belgrave mansions south marine drive bridlington east yorkshire YO15 3JL (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (15 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (15 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 26 belgrave mansions south marine drive bridlington YO15 3JL (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 26 belgrave mansions south marine drive bridlington YO15 3JL (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 31/05/00; change of members (9 pages) |
16 June 2000 | Return made up to 31/05/00; change of members (9 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 31/05/99; change of members (6 pages) |
27 May 1999 | Return made up to 31/05/99; change of members (6 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members
|
11 June 1998 | Return made up to 31/05/98; full list of members
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 June 1997 | Return made up to 31/05/97; change of members (8 pages) |
12 June 1997 | Return made up to 31/05/97; change of members (8 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 5 parliament street kingston upon hull north humberside HU1 2AZ (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 5 parliament street kingston upon hull north humberside HU1 2AZ (1 page) |
24 July 1995 | New director appointed (2 pages) |
18 May 1994 | Ad 05/05/94--------- £ si 1@10=10 £ ic 280/290 (2 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | Resolutions
|
17 April 1990 | Incorporation (19 pages) |
17 April 1990 | Incorporation (19 pages) |