Company NameGreenhalgh Financial Services Limited
DirectorsCharlotte Emily Thomas and Neil Anthony Moles
Company StatusActive
Company Number02555119
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Charlotte Emily Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(31 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(31 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameArthur Frederick Greenhalgh
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleChartered Accountant
Correspondence AddressThe Pebble
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameRonald Harvey Oddy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 14 March 2001)
RoleChartered Accountant
Correspondence AddressThe Rowans Rodsley Lane
Yeaveley
Ashbourne
Derbyshire
DE6 2DT
Director NameMr Colin Peacock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 11 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Director NameStephen Robert Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RolePension Consultant
Correspondence Address38 Collingdon Avenue
Sheldon
Birmingham
West Midlands
B26 3YL
Secretary NameIan David Hodgson
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1994)
RoleCompany Director
Correspondence Address36 Goodwood Close
Stretton
Burton On Trent
Staffordshire
DE13 0FP
Director NameMr Nigel Patrick Shaw
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Newton Road, Newton Solney
Burton Upon Trent
Staffordshire
DE15 0TQ
Director NameKevan Patrick Mc Menamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2000)
RoleFinancial Advisor
Correspondence Address12 Kingsbridge Way
Bramcote
Nottingham
NG11 7EQ
Secretary NameRonald Harvey Oddy
NationalityBritish
StatusResigned
Appointed14 May 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address43 The Meadows
Kingstone
Uttoxeter
Staffordshire
ST14 8QE
Secretary NameMrs Jane Pamela Handley
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years after company formation)
Appointment Duration23 years, 4 months (resigned 24 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Director NameIan Battersby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh
71 The Dene
Blackburn
Lancashire
BB2 7QS
Director NameMr Philip Alan Handley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(10 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Director NameAlan Maurice Gardner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2012)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address6 Malvern Crescent
West Bridgford
Nottingham
Nottinghamshire
NG2 7BG
Director NameMr Andrew Russell Dyke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2001(10 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 April 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address5 Ives Close
West Bridgford
Nottinghamshire
NG2 7LU
Director NameMr Kevin Jow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melbourne Avenue
Dronfield Woodhouse
Dronfield
South Yorkshire
S18 8YW
Director NameMr Gary Brockway
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Butt Dyke House
33 Park Row
Nottingham
NG1 6EE
Director NameMrs Helen Margaret Dyke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL

Contact

Websitewww.hsksgreenhalgh.co.uk/services/financial-services
Telephone0115 9075200
Telephone regionNottingham

Location

Registered Address1a Tower Square
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

86 at £1Satwant Kaur
9.27%
Ordinary B
58 at £1Anshu Mehan
6.25%
Ordinary B
54 at £1Jacqueline Gail Peacock
5.82%
Ordinary B
54 at £1Jane Pamela Handley
5.82%
Ordinary B
54 at £1Sarah Brockway
5.82%
Ordinary B
54 at £1Sarah J. Henshaw
5.82%
Ordinary B
180 at £1Alison Deborah Jow
19.40%
Ordinary B
180 at £1Andrew Russell Dyke
19.40%
Ordinary B
102 at £1Hsks Greenhalgh LTD
10.99%
Ordinary A
98 at £1Russell Ulyatt Financial Services LTD
10.56%
Ordinary A
3 at £1Hsks Greenhalgh LTD
0.32%
Ordinary C
3 at £1Russell Ulyatt Financial Services LTD
0.32%
Ordinary C
1 at £1Hsks Greenhalgh LTD
0.11%
Ordinary D
1 at £1Russell Ulyatt Financial Services LTD
0.11%
Ordinary D

Financials

Year2014
Net Worth£61,716
Cash£57,277
Current Liabilities£28,685

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
27 August 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
29 April 2019Withdrawal of a person with significant control statement on 29 April 2019 (2 pages)
29 April 2019Notification of Russell Ulyatt Group Limited as a person with significant control on 24 April 2019 (1 page)
26 April 2019Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 1 the Triangle Nottingham NG2 1AE on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Jane Pamela Handley as a secretary on 24 April 2019 (1 page)
26 April 2019Termination of appointment of Philip Alan Handley as a director on 24 April 2019 (1 page)
26 April 2019Appointment of Mrs Helen Margaret Dyke as a director on 24 April 2019 (2 pages)
4 December 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
30 April 2018Termination of appointment of Kevin Jow as a director on 1 November 2017 (1 page)
20 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
20 September 2017Termination of appointment of Gary Brockway as a director on 14 September 2017 (1 page)
20 September 2017Termination of appointment of Gary Brockway as a director on 14 September 2017 (1 page)
13 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 928
(8 pages)
15 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 928
(8 pages)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 928
(8 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 928
(8 pages)
19 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 928
(8 pages)
4 November 2014Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Gary Brockway as a director on 4 November 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 928
(7 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 928
(7 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 928
(7 pages)
21 October 2013Termination of appointment of Colin Peacock as a director (2 pages)
21 October 2013Termination of appointment of Colin Peacock as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
28 March 2012Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 28 March 2012 (1 page)
14 February 2012Termination of appointment of Alan Gardner as a director (1 page)
14 February 2012Appointment of Kevin Jow as a director (2 pages)
14 February 2012Termination of appointment of Alan Gardner as a director (1 page)
14 February 2012Appointment of Kevin Jow as a director (2 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Director's details changed for Colin Peacock on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Colin Peacock on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Alan Handley on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Jane Pamela Handley on 1 October 2009 (1 page)
11 January 2010Director's details changed for Colin Peacock on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 05/11/08; full list of members (9 pages)
26 January 2009Return made up to 05/11/08; full list of members (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 05/11/07; full list of members (5 pages)
3 January 2008Return made up to 05/11/07; full list of members (5 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Return made up to 05/11/06; full list of members (5 pages)
30 January 2007Return made up to 05/11/06; full list of members (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
26 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
24 November 2004Return made up to 05/11/04; full list of members (12 pages)
24 November 2004Return made up to 05/11/04; full list of members (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
11 November 2003Return made up to 05/11/03; full list of members (11 pages)
11 November 2003Return made up to 05/11/03; full list of members (11 pages)
12 November 2002Return made up to 05/11/02; full list of members (12 pages)
12 November 2002Return made up to 05/11/02; full list of members (12 pages)
11 October 2002Full accounts made up to 31 March 2002 (19 pages)
11 October 2002Full accounts made up to 31 March 2002 (19 pages)
4 February 2002Full accounts made up to 31 March 2001 (21 pages)
4 February 2002Full accounts made up to 31 March 2001 (21 pages)
9 January 2002Return made up to 05/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
9 January 2002Return made up to 05/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
28 December 2001Ad 01/08/01--------- £ si 360@1=360 £ ic 568/928 (2 pages)
28 December 2001Ad 01/08/01--------- £ si 360@1=360 £ ic 568/928 (2 pages)
6 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
17 November 2000Return made up to 05/11/00; full list of members (10 pages)
17 November 2000Return made up to 05/11/00; full list of members (10 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 30 November 1999 (16 pages)
3 October 2000Full accounts made up to 30 November 1999 (16 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
20 March 2000Ad 01/05/99--------- £ si 1@1 (2 pages)
20 March 2000Ad 01/05/99--------- £ si 1@1 (2 pages)
4 January 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1999Full accounts made up to 30 November 1998 (16 pages)
1 October 1999Full accounts made up to 30 November 1998 (16 pages)
28 January 1999Ad 01/05/98--------- £ si 1@1=1 £ ic 566/567 (2 pages)
28 January 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Ad 01/05/98--------- £ si 1@1=1 £ ic 566/567 (2 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Registered office changed on 12/11/98 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page)
12 November 1998Registered office changed on 12/11/98 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page)
12 November 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
1 October 1998Full accounts made up to 30 November 1997 (18 pages)
1 October 1998Full accounts made up to 30 November 1997 (18 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998£ nc 3000/4000 27/11/97 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 27/11/97--------- £ si 2@1=2 £ ic 564/566 (2 pages)
13 January 1998£ nc 3000/4000 27/11/97 (1 page)
13 January 1998Ad 27/11/97--------- £ si 2@1=2 £ ic 564/566 (2 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Return made up to 05/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1997Return made up to 05/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1997Director's particulars changed (1 page)
30 September 1997Full accounts made up to 30 November 1996 (17 pages)
30 September 1997Full accounts made up to 30 November 1996 (17 pages)
15 November 1996Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1996Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1996Full accounts made up to 30 November 1995 (17 pages)
28 August 1996Full accounts made up to 30 November 1995 (17 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1996Nc inc already adjusted 18/03/96 (1 page)
29 March 1996Ad 18/03/96--------- £ si 4@1=4 £ ic 560/564 (2 pages)
29 March 1996Nc inc already adjusted 18/03/96 (1 page)
29 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 March 1996Ad 18/03/96--------- £ si 4@1=4 £ ic 560/564 (2 pages)
29 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 November 1995Return made up to 05/11/95; change of members (6 pages)
9 November 1995Return made up to 05/11/95; change of members (6 pages)
10 August 1995Full accounts made up to 30 November 1994 (21 pages)
10 August 1995Full accounts made up to 30 November 1994 (21 pages)
23 March 1995Ad 01/07/94--------- £ si 210@1 (2 pages)
23 March 1995Ad 01/07/94--------- £ si 210@1 (2 pages)
22 December 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1993Director resigned;new director appointed (4 pages)
14 December 1993Director resigned;new director appointed (4 pages)
13 August 1993New director appointed (2 pages)
13 August 1993New director appointed (2 pages)
28 November 1990Memorandum and Articles of Association (7 pages)
28 November 1990Memorandum and Articles of Association (7 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)