Sheaf Street
Sheffield
S1 2BJ
Director Name | Mr Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(20 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr George James Shearer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr James Byrne Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2017(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Alan Martin Rubenstein |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mrs Karen Elizabeth Barton |
---|---|
Status | Current |
Appointed | 01 January 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr John Ernest Owen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr David Guy Brandrick |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Austin Avenue Bromley Kent BR2 8AJ |
Director Name | Mr James Anthony Vincent Collett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 74e Eccleston Square London SW1V 1PJ |
Director Name | Robert Stephen Chappell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beaumont Green Coleorton Leics LE67 8FU |
Director Name | William Robert McCabe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 64 The Pasture South Beach Blyth Northumberland NE24 3HA |
Director Name | Mr Peter McNestry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 33 The Oval Sudforth Lane, Beal Goole North Humberside DN14 0TA |
Secretary Name | Rhoslyn Nesta Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Downton Avenue Streatham Hill London SW2 3TS |
Director Name | Mrs Sheila Gleig |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2007) |
Role | Director Of Pensions |
Correspondence Address | Alt An Or, Camplong Felines Minervois Olonzac, 34210 France |
Secretary Name | Stephen Paul Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | Padley Cliff Nether Padley Grindleford Sheffield S30 1HP |
Director Name | Roger Anthony Dennis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 30 April 2006) |
Role | Pensions Manager |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | Donald McIntosh |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 2000) |
Role | Management Consultant |
Correspondence Address | 11 Caiystane Hill Edinburgh EH10 6SX Scotland |
Director Name | Stuart Jukes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harden Close Pogmoor Barnsley South Yorkshire S75 2JJ |
Secretary Name | George Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Peter Edward Mason |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Civil Servant |
Correspondence Address | 20 Newland Gardens London W13 9TR |
Director Name | Cedric Reed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 1 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Raymond Proctor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 30 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 25 Summer Lane Wirksworth Derbyshire DE4 4EB |
Director Name | David Allen Clark |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whitby Drive Washington Tyne And Wear NE38 7NW |
Director Name | Philip Edward Read |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2014) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 201 Malvern Road Worcester WR2 4NW |
Director Name | Mrs Heather McGuire |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2015) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trenithon Whitstone Holsworthy Devon EX22 6UF |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Secretary Name | Michael John Hensman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Hussar Court Hillsborough Barracks Sheffield South Yorkshire S6 2GZ |
Secretary Name | Michael Stephen Furbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Jonathan Michael Storer |
---|---|
Status | Resigned |
Appointed | 25 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Jonathan William Heathfield |
---|---|
Status | Resigned |
Appointed | 01 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Dame Katharine Mary Barker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2023) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr William John Sheldon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(19 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Website | bcsss-pension.org.uk |
---|
Registered Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £50 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
3 April 2017 | Delivered on: 7 April 2017 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
---|
25 October 2023 | Resolutions
|
---|---|
12 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
3 October 2023 | Memorandum and Articles of Association (36 pages) |
3 October 2023 | Resolutions
|
2 October 2023 | Termination of appointment of Katharine Mary Barker as a director on 20 September 2023 (1 page) |
2 October 2023 | Appointment of Mrs Cheryl Margaret Agius as a director on 21 September 2023 (2 pages) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Mr David Griffiths as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of William John Sheldon as a director on 30 September 2022 (1 page) |
3 October 2022 | Director's details changed for Mr James Byrne Grant on 1 April 2022 (2 pages) |
26 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Appointment of Mr John Ernest Owen as a director on 1 July 2022 (2 pages) |
12 January 2022 | Termination of appointment of Jonathan William Heathfield as a secretary on 31 December 2021 (1 page) |
12 January 2022 | Appointment of Mrs Karen Elizabeth Barton as a secretary on 1 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Stuart Jukes as a director on 6 January 2022 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2021 | Memorandum and Articles of Association (33 pages) |
10 February 2021 | Resolutions
|
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 July 2020 | Memorandum and Articles of Association (34 pages) |
15 January 2020 | Resolutions
|
24 October 2019 | Director's details changed for Mr Bleddyn William Hancock on 24 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr James Byrne Grant on 14 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 029767480001 in full (4 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Appointment of Mr Alan Martin Rubenstein as a director on 1 February 2018 (2 pages) |
10 November 2017 | Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr James Byrne Grant as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Byrne Grant as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Registration of charge 029767480001, created on 3 April 2017 (11 pages) |
7 April 2017 | Registration of charge 029767480001, created on 3 April 2017 (11 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 May 2016 | Appointment of Mr George James Shearer as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Raymond Proctor as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Raymond Proctor as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr George James Shearer as a director on 1 May 2016 (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
12 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Heather Mcguire as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Heather Mcguire as a director on 30 April 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (9 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (9 pages) |
2 October 2014 | Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Robert Stephen Chappell as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Robert Stephen Chappell as a director on 30 September 2014 (1 page) |
22 September 2014 | Appointment of Dame Katharine Mary Barker as a director on 21 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page) |
22 September 2014 | Appointment of Dame Katharine Mary Barker as a director on 21 September 2014 (2 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Appointment of Mr Jonathan William Heathfield as a secretary (2 pages) |
12 May 2014 | Appointment of Mr Jonathan William Heathfield as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
16 October 2013 | Annual return made up to 10 October 2013 no member list (9 pages) |
16 October 2013 | Annual return made up to 10 October 2013 no member list (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
11 April 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
12 March 2013 | Termination of appointment of Michael Furbank as a secretary (1 page) |
12 March 2013 | Termination of appointment of Michael Furbank as a secretary (1 page) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
31 December 2012 | Memorandum and Articles of Association (31 pages) |
31 December 2012 | Memorandum and Articles of Association (31 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 10 October 2012 no member list (9 pages) |
18 October 2012 | Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 10 October 2012 no member list (9 pages) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 October 2011 | Annual return made up to 10 October 2011 no member list (9 pages) |
21 October 2011 | Annual return made up to 10 October 2011 no member list (9 pages) |
21 June 2011 | Registered office address changed from Hussar Court Hillsborough Barrack Sheffield S6 2GZ on 21 June 2011 (1 page) |
21 June 2011 | Appointment of Michael Stephen Furbank as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Michael Hensman as a secretary (2 pages) |
21 June 2011 | Appointment of Michael Stephen Furbank as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Michael Hensman as a secretary (2 pages) |
21 June 2011 | Registered office address changed from Hussar Court Hillsborough Barrack Sheffield S6 2GZ on 21 June 2011 (1 page) |
1 November 2010 | Annual return made up to 10 October 2010 no member list (10 pages) |
1 November 2010 | Annual return made up to 10 October 2010 no member list (10 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Termination of appointment of George Bruce as a secretary (2 pages) |
15 February 2010 | Appointment of Michael John Hensman as a secretary (3 pages) |
15 February 2010 | Termination of appointment of George Bruce as a secretary (2 pages) |
15 February 2010 | Appointment of Michael John Hensman as a secretary (3 pages) |
16 October 2009 | Director's details changed for Philip Edward Read on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart Jukes on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Edward Read on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond Proctor on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart Jukes on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
16 October 2009 | Director's details changed for Heather Mcguire on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Heather Mcguire on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Edward Read on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond Proctor on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart Jukes on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond Proctor on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Allen Clark on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Heather Mcguire on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Allen Clark on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Allen Clark on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum and Articles of Association (31 pages) |
29 July 2009 | Memorandum and Articles of Association (31 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Director appointed richard barfield (3 pages) |
13 April 2009 | Director appointed richard barfield (3 pages) |
29 October 2008 | Annual return made up to 10/10/08 (4 pages) |
29 October 2008 | Director's change of particulars / heather mcguire / 01/09/2008 (1 page) |
29 October 2008 | Annual return made up to 10/10/08 (4 pages) |
29 October 2008 | Director's change of particulars / heather mcguire / 01/09/2008 (1 page) |
11 September 2008 | Appointment terminated director nicholas watts (1 page) |
11 September 2008 | Appointment terminated director nicholas watts (1 page) |
1 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
30 October 2007 | Annual return made up to 10/10/07 (7 pages) |
30 October 2007 | Annual return made up to 10/10/07 (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
29 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 November 2006 | Annual return made up to 10/10/06
|
1 November 2006 | Annual return made up to 10/10/06
|
27 July 2006 | Full accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Annual return made up to 10/10/05
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Annual return made up to 10/10/05
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (6 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
18 October 2004 | Annual return made up to 10/10/04
|
18 October 2004 | Annual return made up to 10/10/04
|
3 August 2004 | Full accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
16 October 2003 | Annual return made up to 10/10/03 (7 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Annual return made up to 10/10/03 (7 pages) |
13 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
29 October 2002 | Annual return made up to 10/10/02 (7 pages) |
29 October 2002 | Annual return made up to 10/10/02 (7 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 1 hussar court hillsborough barracks sheffield S6 2GZ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 1 hussar court hillsborough barracks sheffield S6 2GZ (1 page) |
26 October 2001 | Annual return made up to 10/10/01
|
26 October 2001 | Annual return made up to 10/10/01
|
5 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Annual return made up to 10/10/00
|
2 November 2000 | Annual return made up to 10/10/00
|
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
25 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 October 1999 | Annual return made up to 10/10/99
|
13 October 1999 | Annual return made up to 10/10/99
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
25 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
6 November 1997 | Annual return made up to 10/10/97 (6 pages) |
6 November 1997 | Annual return made up to 10/10/97 (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
6 November 1996 | Annual return made up to 10/10/96
|
6 November 1996 | Annual return made up to 10/10/96
|
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
8 November 1995 | Annual return made up to 10/10/95
|
8 November 1995 | Annual return made up to 10/10/95
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: hobart house grosvenor place london SW1X 7AE (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: hobart house grosvenor place london SW1X 7AE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
10 October 1994 | Incorporation (46 pages) |
10 October 1994 | Incorporation (46 pages) |