Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director Name | Mr Curtis Glenn Paxman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Geoffrey Alan Dean |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 1997) |
Role | Chemical Engineer |
Correspondence Address | Foyle 24 Kings Road Ilkley West Yorkshire LS29 9AN |
Director Name | Stuart Anthony Finley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 1995) |
Role | Refrigeration Engineer |
Correspondence Address | 5 St Johns Court Lepton Huddersfield West Yorkshire HD8 0AZ |
Director Name | Mrs Bessie Alice Paxman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 1999) |
Role | Housewife |
Correspondence Address | 5 Hayfield Close Scholes,Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Secretary Name | Allan Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 30 June 1991) |
Role | Secretary |
Correspondence Address | 34 Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Secretary Name | Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Director Name | Andrew Hale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Mr Michael John Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Secretary Name | Mr Glenn Alan Paxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Director Name | Mrs Susan Margaret Paxman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Secretary Name | Mrs Susan Margaret Paxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Director Name | Mr Colin Leslie Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2002) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Jonathan House Flathead Green Ripponden Sowerby Bridge West Yorkshire HX6 4NX |
Secretary Name | Mr Glenn Alan Paxman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Secretary Name | Sally Ann Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Whiteley Farm 21 Towngate Clifton Brighouse West Yorkshire HD6 4HX |
Secretary Name | Mr Martin Douglas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
Website | brewfitt.com |
---|---|
Email address | [email protected] |
Telephone | 01484 712024 |
Telephone region | Huddersfield |
Registered Address | International House Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Glenn Alan Paxman 79.87% Ordinary Founder A |
---|---|
209 at £1 | Curtis Glenn Paxman 5.01% Ordinary Founder C |
624 at £1 | Glenn Alan Paxman & Howard Arthur Rutter 14.96% Ordinary Founder B |
1 at £1 | Antoinette Paxman 0.02% Ordinary G |
1 at £1 | Claire Louise Paxman 0.02% Ordinary D |
1 at £1 | Curtis Glenn Paxman 0.02% Ordinary C |
1 at £1 | Glenn Alan Paxman 0.02% Ordinary A |
1 at £1 | James Brian Paxman 0.02% Ordinary E |
1 at £1 | Martin Douglas Brooker 0.02% Ordinary F |
1 at £1 | Richard Jeremy Paxman 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £173,353 |
Current Liabilities | £162,700 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
6 January 1992 | Delivered on: 16 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Martin Douglas Brooker as a secretary on 25 September 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 February 2015 | Change of share class name or designation (2 pages) |
3 February 2015 | Change of share class name or designation (2 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Registered office address changed from International House Penistone Road, Feney Bridge Huddersfield HD8 0LE on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from International House Penistone Road, Feney Bridge Huddersfield HD8 0LE on 17 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Glenn Alan Paxman on 28 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Glenn Alan Paxman on 28 November 2010 (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
20 December 2010 | Director's details changed for Mr Curtis Glenn Paxman on 29 November 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Curtis Glenn Paxman on 29 November 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mr Martin Douglas Brooker on 29 November 2010 (1 page) |
20 December 2010 | Secretary's details changed for Mr Martin Douglas Brooker on 29 November 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
4 December 2009 | Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
4 April 2007 | £ ic 4900/4655 28/02/07 £ sr 245@1=245 (1 page) |
4 April 2007 | £ ic 4900/4655 28/02/07 £ sr 245@1=245 (1 page) |
7 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 January 2006 | Return made up to 30/11/05; full list of members
|
26 January 2006 | Return made up to 30/11/05; full list of members
|
28 June 2005 | £ ic 4900/4410 15/12/04 £ sr 490@1=490 (1 page) |
28 June 2005 | £ ic 4900/4410 15/12/04 £ sr 490@1=490 (1 page) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 April 2003 | Return made up to 30/11/02; full list of members
|
11 April 2003 | Return made up to 30/11/02; full list of members
|
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 30/11/01; full list of members
|
28 January 2002 | Return made up to 30/11/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Return made up to 30/11/00; full list of members (7 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Return made up to 30/11/00; full list of members (7 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 February 2000 | Return made up to 30/11/99; full list of members
|
4 February 2000 | Return made up to 30/11/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
10 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
24 February 1998 | Memorandum and Articles of Association (5 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Memorandum and Articles of Association (5 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
24 February 1997 | Full accounts made up to 6 March 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 February 1997 | Full accounts made up to 6 March 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 September 1996 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
26 September 1996 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
3 January 1996 | Full group accounts made up to 28 February 1995 (25 pages) |
3 January 1996 | Full group accounts made up to 28 February 1995 (25 pages) |
3 January 1996 | Return made up to 30/11/95; change of members (6 pages) |
3 January 1996 | Return made up to 30/11/95; change of members (6 pages) |
18 October 1995 | £ ic 6500/4900 03/10/95 £ sr 1600@1=1600 (1 page) |
18 October 1995 | £ ic 6500/4900 03/10/95 £ sr 1600@1=1600 (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
4 February 1995 | Return made up to 30/11/94; full list of members (8 pages) |
4 February 1995 | Return made up to 30/11/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
19 December 1994 | Full group accounts made up to 28 February 1994 (25 pages) |
19 December 1994 | Full group accounts made up to 28 February 1994 (25 pages) |
7 January 1994 | Return made up to 30/11/93; change of members (7 pages) |
7 January 1994 | Full group accounts made up to 28 February 1993 (26 pages) |
7 January 1994 | Return made up to 30/11/93; change of members (7 pages) |
7 January 1994 | Full group accounts made up to 28 February 1993 (26 pages) |
12 March 1993 | Company name changed breweb (holdings) LIMITED\certificate issued on 15/03/93 (2 pages) |
12 March 1993 | Company name changed breweb (holdings) LIMITED\certificate issued on 15/03/93 (2 pages) |
30 November 1992 | Return made up to 30/11/92; no change of members
|
30 November 1992 | Full group accounts made up to 29 February 1992 (24 pages) |
30 November 1992 | Return made up to 30/11/92; no change of members
|
30 November 1992 | Full group accounts made up to 29 February 1992 (24 pages) |
10 February 1992 | Return made up to 01/02/92; full list of members (8 pages) |
10 February 1992 | Return made up to 01/02/92; full list of members (8 pages) |
16 January 1992 | Particulars of mortgage/charge (3 pages) |
16 January 1992 | Particulars of mortgage/charge (3 pages) |
13 January 1992 | New director appointed (2 pages) |
13 January 1992 | New director appointed (2 pages) |
27 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1991 | Statement of affairs (17 pages) |
8 July 1991 | Ad 01/03/91--------- £ si 6498@1 (2 pages) |
8 July 1991 | Statement of affairs (17 pages) |
8 July 1991 | Ad 01/03/91--------- £ si 6498@1 (2 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
5 April 1991 | Ad 01/03/91--------- £ si 6498@1=6498 £ ic 2/6500 (2 pages) |
5 April 1991 | Ad 01/03/91--------- £ si 6498@1=6498 £ ic 2/6500 (2 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: 140 tabernacle street london EC2A 4SD (1 page) |
17 March 1991 | New director appointed (10 pages) |
17 March 1991 | New director appointed (10 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: 140 tabernacle street london EC2A 4SD (1 page) |
15 March 1991 | Memorandum and Articles of Association (6 pages) |
15 March 1991 | Memorandum and Articles of Association (6 pages) |
12 March 1991 | £ nc 1000/10000 01/03/91 (1 page) |
12 March 1991 | Accounting reference date notified as 28/02 (1 page) |
12 March 1991 | Accounting reference date notified as 28/02 (1 page) |
12 March 1991 | £ nc 1000/10000 01/03/91 (1 page) |
8 March 1991 | Resolutions
|
8 March 1991 | Resolutions
|
26 February 1991 | Company name changed finprime LIMITED\certificate issued on 27/02/91 (2 pages) |
26 February 1991 | Company name changed finprime LIMITED\certificate issued on 27/02/91 (2 pages) |
1 February 1991 | Incorporation (16 pages) |
1 February 1991 | Incorporation (16 pages) |