Moorber House Coniston Cold
Skipton
BD23 4EQ
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 1992) |
Role | Accountant |
Correspondence Address | 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | David Riley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Ryefield House School Lane Edgeworth Bolton Lancashire BL7 0PR |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Michael Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 21 Birch Cliff Baildon Shipley West Yorkshire BD17 5TR |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Paul Edward Whelan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 4 Trehernes Drive Pedmore Stourbridge West Midlands DY9 0YX |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(7 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(7 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Paul Alan Herrmann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 3229 Diablo Court Pinole Ca 94564-1224 United States |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(9 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Jeffrey Bryan Park |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Donald Charles Devine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Role | Chief Executive Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Scott Lynn Rowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Tax Director |
Correspondence Address | 6509 Laurel Street Corona California 92880 United States |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Crs Old Limited 100.00% Ordinary |
---|---|
1 at £1 | Wxyz Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page) |
8 October 2014 | Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page) |
7 August 2014 | Termination of appointment of a director (2 pages) |
7 August 2014 | Termination of appointment of a director (2 pages) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Termination of appointment of Mark Prince as a director (2 pages) |
4 November 2011 | Termination of appointment of Mark Prince as a director (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 November 2008 | Appointment terminated director scott rowe (1 page) |
3 November 2008 | Appointment terminated director scott rowe (1 page) |
24 October 2008 | Return made up to 20/09/08; no change of members (8 pages) |
24 October 2008 | Return made up to 20/09/08; no change of members (8 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
22 September 2007 | Return made up to 20/09/07; no change of members (8 pages) |
22 September 2007 | Return made up to 20/09/07; no change of members (8 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (4 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (4 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (4 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 2 October 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 2 October 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 2 October 2004 (4 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members
|
18 October 2004 | Return made up to 20/09/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (4 pages) |
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (4 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members
|
7 October 2003 | Return made up to 20/09/03; full list of members
|
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (5 pages) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (5 pages) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (5 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
6 October 1999 | Return made up to 20/09/99; full list of members (27 pages) |
6 October 1999 | Return made up to 20/09/99; full list of members (27 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (7 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (7 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (7 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 20/09/98; no change of members (9 pages) |
5 October 1998 | Return made up to 20/09/98; no change of members (9 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 3 January 1998 (7 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (7 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: c/o the spring ram corporation PLC, po box 11, spring bank ind est, sowerby bridge, west yorkshire HX6 3DA (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: c/o the spring ram corporation PLC, po box 11, spring bank ind est, sowerby bridge, west yorkshire HX6 3DA (1 page) |
2 October 1997 | Return made up to 20/09/97; no change of members (9 pages) |
2 October 1997 | Return made up to 20/09/97; no change of members (9 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 20/09/96; full list of members; amend (11 pages) |
13 December 1996 | Return made up to 20/09/96; full list of members; amend (11 pages) |
1 November 1996 | Ad 04/04/96--------- £ si 199998@1 (2 pages) |
1 November 1996 | Ad 04/04/96--------- £ si 199998@1 (2 pages) |
1 October 1996 | Full accounts made up to 30 December 1995 (7 pages) |
1 October 1996 | Full accounts made up to 30 December 1995 (7 pages) |
30 September 1996 | Return made up to 20/09/96; no change of members (9 pages) |
30 September 1996 | Return made up to 20/09/96; no change of members (9 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Company name changed spring ram corporation managemen t services LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Company name changed spring ram corporation managemen t services LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
27 September 1995 | Return made up to 20/09/95; no change of members (16 pages) |
27 September 1995 | Return made up to 20/09/95; no change of members (16 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 December 1991 | Company name changed simco 435 LIMITED\certificate issued on 05/12/91 (2 pages) |
4 December 1991 | Company name changed simco 435 LIMITED\certificate issued on 05/12/91 (2 pages) |
20 September 1991 | Incorporation (16 pages) |
20 September 1991 | Incorporation (16 pages) |