Castleford
WF10 5HW
Director Name | Mr Peter McGowan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Secretary Name | Mr Adam John Coates |
---|---|
Status | Current |
Appointed | 21 May 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Paul Vincent Downing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Air Hygiene Consultant |
Correspondence Address | 26 Iris Avenue Birstall Leicester LE4 4HN |
Director Name | Mr John Andre Lawrenson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Air Hygiene Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oakfield Avenue Birstall Leicester LE4 3DT |
Director Name | Robert John Stewart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 27 Blakesley Walk Leicester Leicestershire LE4 0QN |
Secretary Name | Paul Vincent Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 26 Iris Avenue Birstall Leicester LE4 4HN |
Director Name | James Gordon Ryder |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 5 Comfrey Grove Halewood Liverpool L26 7XN |
Director Name | Anthony David Stewart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1999) |
Role | Heating Consultant |
Correspondence Address | Greenford House 50 Langton Road Great Bowden Market Harborough Leicestershire LE16 7EZ |
Secretary Name | Julie Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 5 Comfrey Grove Liverpool Merseyside L26 7XN |
Secretary Name | Mr Alan Reginald Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Myers Road East Crosby Merseyside L23 0QU |
Secretary Name | James Gordon Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Churchview Road Churview Road Twickenham TW2 5BU |
Director Name | Mr James Gordon Ryder |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 October 2018) |
Role | Environmental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Carrick Kingsway View 3 Kingway View Corston Malmesbury Wiltshire SN16 0HG |
Director Name | Mr Alan Reginald Crossland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 2018) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Victoria Road Widnes Cheshire WA8 7RP |
Director Name | Mr David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teamsnorth.co.uk |
---|
Registered Address | 13-14 Flemming Court Castleford WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
240k at £1 | Alan Crossland 49.99% E |
---|---|
240k at £1 | James G. Ryder 49.99% E |
49 at £1 | Alan Crossland 0.01% Ordinary |
49 at £1 | James G. Ryder 0.01% Ordinary |
2 at £1 | Mark Drinkhill 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,852 |
Cash | £46,115 |
Current Liabilities | £374,940 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
10 November 2003 | Delivered on: 21 November 2003 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified debts and other debts. By way of floating charge the floating assets. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 1998 | Delivered on: 21 August 1998 Persons entitled: Barclays 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. Outstanding |
23 March 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
---|---|
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 January 2022 | Director's details changed for Mr Peter Mcgowan on 30 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
22 June 2021 | Cancellation of shares. Statement of capital on 2 May 2018
|
12 June 2021 | Memorandum and Articles of Association (9 pages) |
12 June 2021 | Resolutions
|
27 May 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
25 May 2021 | Appointment of Mr Paul William Teasdale as a director on 21 May 2021 (2 pages) |
25 May 2021 | Registered office address changed from C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX England to 13-14 Flemming Court Castleford WF10 5HW on 25 May 2021 (1 page) |
25 May 2021 | Termination of appointment of David James St Clair Low as a director on 21 May 2021 (1 page) |
25 May 2021 | Appointment of Mr Adam John Coates as a secretary on 21 May 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
8 December 2020 | Director's details changed for Mr David James St Clair Low on 6 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Peter Mcgowan on 6 December 2020 (2 pages) |
8 December 2020 | Change of details for Electrical Compliance and Safety Ltd as a person with significant control on 6 December 2020 (2 pages) |
1 October 2020 | Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom to C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX on 1 October 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU on 5 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
30 October 2018 | Appointment of Mr David James St Clair Low as a director on 8 October 2018 (2 pages) |
30 October 2018 | Notification of Electrical Compliance and Safety Ltd as a person with significant control on 8 October 2018 (4 pages) |
17 October 2018 | Cessation of James Gordon Ryder as a person with significant control on 8 October 2018 (3 pages) |
17 October 2018 | Cessation of Alan Reginald Crossland as a person with significant control on 8 October 2018 (3 pages) |
15 October 2018 | Appointment of Mr Peter Mcgowan as a director on 8 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Alan Reginald Crossland as a secretary on 8 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Alan Reginald Crossland as a director on 8 October 2018 (1 page) |
15 October 2018 | Termination of appointment of James Gordon Ryder as a director on 8 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 39-41 Victoria Road Widnes Cheshire WA8 7RP to C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire on 15 October 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
24 May 2018 | Statement of capital on 24 May 2018
|
15 May 2018 | Statement by Directors (1 page) |
15 May 2018 | Resolutions
|
15 May 2018 | Solvency Statement dated 02/05/18 (1 page) |
6 March 2018 | Cancellation of shares. Statement of capital on 14 February 2018
|
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
26 May 2016 | Company name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
|
26 May 2016 | Company name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 January 2015 | Appointment of Mr Mark Drinkhill as a director on 29 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Mark Drinkhill as a director on 29 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
24 January 2014 | Resolutions
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
19 July 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 December 2012 | Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Director's details changed for James Gordon Ryder on 7 December 2012 (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
21 August 2012 | Resolutions
|
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page) |
12 December 2011 | Secretary's details changed for Alan Reginald Crossland on 1 January 2011 (1 page) |
11 May 2011 | Appointment of Alan Reginald Crossland as a director (3 pages) |
11 May 2011 | Appointment of Alan Reginald Crossland as a director (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for James Gordon Ryder on 10 December 2009 (3 pages) |
7 October 2010 | Director's details changed for James Gordon Ryder on 10 December 2009 (3 pages) |
8 March 2010 | Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for James Gordon Ryder on 1 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
5 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / alan crosswand / 07/12/2007 (1 page) |
4 March 2009 | Secretary's change of particulars / alan crosswand / 07/12/2007 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Return made up to 06/12/06; full list of members
|
15 January 2007 | Return made up to 06/12/06; full list of members
|
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
1 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
25 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
25 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 January 2005 | Return made up to 06/12/04; full list of members
|
17 January 2005 | Return made up to 06/12/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 February 2004 | Return made up to 06/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 06/12/03; full list of members (8 pages) |
17 February 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 16 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 16 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 November 2002 | Return made up to 06/12/02; full list of members (8 pages) |
29 November 2002 | Return made up to 06/12/02; full list of members (8 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
10 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
11 December 2000 | Return made up to 06/12/00; full list of members
|
11 December 2000 | Return made up to 06/12/00; full list of members
|
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Return made up to 06/12/97; full list of members (8 pages) |
25 January 1998 | Return made up to 06/12/97; full list of members (8 pages) |
25 January 1998 | New secretary appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 15-16 church square market harborough leicestershire LE16 7NB (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 15-16 church square market harborough leicestershire LE16 7NB (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
3 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 06/12/96; full list of members
|
2 January 1997 | Return made up to 06/12/96; full list of members
|
16 October 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
16 October 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Incorporation (15 pages) |
6 December 1995 | Incorporation (15 pages) |