Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(29 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Manaing Director |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Director Name | Mr Raymond Stuart Joughin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 23 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Secretary Name | Mr Barry Royston Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Director Name | Dr Barry Minton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 October 1993) |
Role | Venture Capitalist |
Correspondence Address | Hampden House Great Milton Oxfordshire OX44 7PB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Director Name | Mr Derek James Ridley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 19 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Secretary Name | Gary Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 108 Crofton Close Forest Park Bracknell Berkshire RG12 3UT |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2002) |
Role | Accountant |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Andrew Paul Fleet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 23 Grange Court Chelmsford Essex CM2 9FA |
Director Name | Stuart Rowlands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 5 Johnston Way Maldon Essex CM9 6XZ |
Director Name | Peter Anthony Carpinelli |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 70 Walcot Road Swindon Wiltshire SN3 1DA |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | David Alan Mills |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2002) |
Role | Managing Director |
Correspondence Address | 28 King John Court Tewkesbury Gloucestershire GL20 6EG Wales |
Director Name | Christine Mary Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2002) |
Role | Sales Director |
Correspondence Address | 28 King Johns Court Tewkesbury Gloucestershire GL20 6EG Wales |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(13 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(13 years after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
7.2m at £0.01 | Prowting LTD 68.26% Preference |
---|---|
500k at £0.01 | Prowting LTD 4.76% Ordinary A |
2.8m at £0.01 | Prowting LTD 26.98% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
27 April 1993 | Delivered on: 30 April 1993 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assurance policy no: LONLL80033L tog: with all monies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 1993 | Delivered on: 14 April 1993 Satisfied on: 17 March 1994 Persons entitled: Natioan House Building Council Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 19 February 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Guardian life policy dated 15/3/93 on the life of david brill no LO104490290 to the value of £500,000 together with all monies (including bonuses). Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
19 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
27 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 29 February 2004 (7 pages) |
13 December 2004 | Full accounts made up to 29 February 2004 (7 pages) |
17 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 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) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
24 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Return made up to 04/01/99; no change of members
|
12 January 1999 | Return made up to 04/01/99; no change of members
|
12 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
14 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (1 page) |
28 October 1997 | New secretary appointed (1 page) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
16 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (13 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (13 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
11 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
23 August 1995 | Full accounts made up to 28 February 1995 (13 pages) |
23 August 1995 | Full accounts made up to 28 February 1995 (13 pages) |
23 November 1994 | Full accounts made up to 28 February 1994 (12 pages) |
23 November 1994 | Full accounts made up to 28 February 1994 (12 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
20 October 1993 | Memorandum and Articles of Association (33 pages) |
20 October 1993 | Memorandum and Articles of Association (33 pages) |
14 October 1993 | Memorandum and Articles of Association (11 pages) |
14 October 1993 | Memorandum and Articles of Association (11 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Memorandum and Articles of Association (22 pages) |
6 May 1993 | Memorandum and Articles of Association (22 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Ad 02/04/93--------- £ si [email protected]=100000 £ ic 4000/104000 (4 pages) |
6 May 1993 | Ad 02/04/93--------- £ si [email protected]=100000 £ ic 4000/104000 (4 pages) |
19 April 1993 | Ad 26/03/93--------- £ si [email protected]=3200 £ ic 800/4000 (2 pages) |
19 April 1993 | Ad 26/03/93--------- £ si [email protected]=3200 £ ic 800/4000 (2 pages) |
2 April 1993 | Resolutions
|
2 April 1993 | Resolutions
|
24 February 1993 | Ad 15/02/93--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
24 February 1993 | Ad 15/02/93--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
4 January 1993 | Incorporation (20 pages) |
4 January 1993 | Incorporation (20 pages) |