Heaton
Bradford
West Yorkshire
BD9 5QP
Secretary Name | Ms Jane Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 1991) |
Role | Solicitors |
Correspondence Address | 2 Old Barn Close Alwoodley Leeds West Yorkshire LS17 7BT |
Director Name | Mark Stephen Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 3 Fulneck Close Fixby Huddersfield Yorkshire HD2 2LJ |
Director Name | Mr Simon Christopher Pailin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Hey House Scammon Den Road Halifax West Yorkshire HX4 0EQ |
Director Name | Jean Gambold |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 22 Days Lane Biddenham Bedford Bedfordshire MK40 4AE |
Secretary Name | Mark Stephen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 3 Fulneck Close Fixby Huddersfield Yorkshire HD2 2LJ |
Director Name | Mr Crispin James Barton King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotmore Wells Towersey Road Thame Oxfordshire OX9 3QA |
Director Name | Bryan Patrick Draper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Parkfield House Parkfield Road Coleshill Warwickshire B46 3LD |
Director Name | Daniel Frederick Crowe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | Oakley Grange Lane Roydon Essex CM19 5HG |
Director Name | Ann-Marie Redford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 4 Ash Court Fairfields Road, Holmfirth Huddersfield West Yorkshire HD7 1NP |
Director Name | Lynn Mullen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 16 Oakleigh View West Lane, Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Paula Frances Jenkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 80 Harlow Terrace Harrogate North Yorkshire HG2 0PN |
Director Name | Mark Adam Foster |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Savile Close Brighouse West Yorkshire HD6 4JW |
Director Name | Mr Adrian Hollyer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 1 Carver Road London SE24 9LS |
Director Name | Robert Holder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Flat Lgz Airlie House 17 Airlie Gardens London W8 7AN |
Director Name | Alexander Grigg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 72 York Road Teddington Middlesex TW11 8SN |
Director Name | Nicholas Hammond Balmforth |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 5 The Square Shere Guildford Surrey GU5 9HG |
Director Name | Nolan Willis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 29 Holly Park Road Friern Barnet London N11 3HA |
Secretary Name | Mr Adrian Hollyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 1 Carver Road London SE24 9LS |
Secretary Name | Mr Neil Geoffrey Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Secretary Name | Mark Stephen Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 3 Fulneck Close Fixby Huddersfield Yorkshire HD2 2LJ |
Director Name | Dr Gerard Patrick Corcoran |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Adel Mill Eccup Lane Leeds LS16 8BF |
Secretary Name | Mr Nigel Brent Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Mr Geoffrey James Hedges |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay Tockenham Wootton Bassett Swindon SN4 7PH |
Director Name | Mr Paul Fawcett Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Harecourt Charlton Road Wantage Oxfordshire OX12 8HZ |
Director Name | Mr Geoffrey Stuart Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Director Name | Mr Martyn Ian Archer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Morningside 22 Oaklands Avenue, Adel Leeds West Yorks LS16 8NR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4325 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,162,555 |
Gross Profit | £1,330,970 |
Net Worth | £247,856 |
Cash | £620 |
Current Liabilities | £727,452 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Appointment terminated director martyn archer (1 page) |
24 February 2009 | Appointment Terminated Director martyn archer (1 page) |
14 January 2009 | Appointment Terminated Director paul thompson (1 page) |
14 January 2009 | Appointment terminated director paul thompson (1 page) |
20 November 2008 | Appointment terminated secretary nigel fitzpatrick (1 page) |
20 November 2008 | Appointment Terminated Secretary nigel fitzpatrick (1 page) |
3 November 2008 | Appointment terminated director john ross (1 page) |
3 November 2008 | Appointment Terminated Director john ross (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 February 2008 | Director appointed mr martyn ian archer (1 page) |
28 February 2008 | Director appointed mr martyn ian archer (1 page) |
27 February 2008 | Appointment terminated director geoffrey pearson (1 page) |
27 February 2008 | Appointment Terminated Director geoffrey pearson (1 page) |
26 February 2008 | Director appointed mr john stewart ross (1 page) |
26 February 2008 | Director appointed mr geoffrey stuart pearson (1 page) |
26 February 2008 | Director appointed mr john stewart ross (1 page) |
26 February 2008 | Director appointed mr geoffrey stuart pearson (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 4325 park approach, thorpe park leeds west yorks LS15 8GB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 4325 park approach, thorpe park leeds west yorks LS15 8GB (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 bankfield house carrbottom road bradford west yorkshire BD5 9AG (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 bankfield house carrbottom road bradford west yorkshire BD5 9AG (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director resigned (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 19/07/02; full list of members (9 pages) |
3 September 2002 | Return made up to 19/07/02; full list of members
|
10 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
10 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 19/07/01; full list of members (10 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Return made up to 19/07/01; full list of members
|
4 September 2001 | New secretary appointed (2 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members
|
21 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (21 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (21 pages) |
17 May 1999 | Ad 31/03/99--------- £ si 72000@1=72000 £ ic 28000/100000 (2 pages) |
17 May 1999 | Ad 31/03/99--------- £ si 72000@1=72000 £ ic 28000/100000 (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (23 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (23 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Return made up to 19/07/98; full list of members
|
15 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Return made up to 19/07/97; full list of members
|
20 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: diana house 33 - 34 chiswell street london EC1Y 4SE (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: diana house 33 - 34 chiswell street london EC1Y 4SE (1 page) |
23 July 1996 | Return made up to 19/07/96; full list of members
|
23 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 August 1995 | Return made up to 19/07/95; full list of members (4 pages) |
16 August 1995 | Return made up to 19/07/95; full list of members
|
22 May 1995 | Particulars of mortgage/charge (3 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1995 | Resolutions
|
26 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
8 November 1991 | Location of register of members (1 page) |
8 November 1991 | Location of register of directors' interests (1 page) |
8 November 1991 | Location of register of directors' interests (1 page) |
8 November 1991 | Resolutions
|
8 November 1991 | Location - directors service contracts and memoranda (1 page) |
8 November 1991 | Location of register of members (1 page) |
8 November 1991 | Resolutions
|
8 November 1991 | Location - directors service contracts and memoranda (1 page) |
4 October 1991 | Memorandum and Articles of Association (5 pages) |
4 October 1991 | Memorandum and Articles of Association (5 pages) |
23 September 1991 | Company name changed yorkco 32 LIMITED\certificate issued on 24/09/91 (2 pages) |
23 September 1991 | Company name changed yorkco 32 LIMITED\certificate issued on 24/09/91 (2 pages) |
19 July 1991 | Incorporation (9 pages) |
19 July 1991 | Incorporation (9 pages) |