Middlesbrough
TS2 1PS
Director Name | Mr Jeremy Robin Bloom |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr Graham John Redman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Secretary Name | Mr Nathan Luke Jackson |
---|---|
Status | Current |
Appointed | 09 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr John Baker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(17 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Ms Joanne Patricia Fryett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 28 Embleton Avenue Acklam Middlesbrough TS5 7EA |
Director Name | Ms Katherine Victoria Gibson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 5 Pilmore Mews Hurworth Place Darlington DL2 2BQ |
Director Name | Rev Adam Gaunt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Clerk-In-Holy-Orders |
Country of Residence | England |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | John Bryan Ord |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1998) |
Role | Community Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashburton Close Tollesby Hall Middlesbrough Cleveland TS8 9EY |
Director Name | George Leonard Cooke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 weeks after company formation) |
Appointment Duration | 16 years (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redroof Crathorne Yarm North Yorkshire TS15 0BA |
Director Name | Neil Francis Etherington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 October 2001) |
Role | Chief Executive |
Correspondence Address | 22 Hartburn Village Hartburn Stockton On Tees TS18 5EB |
Secretary Name | Anne Goring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Box Tree House Hutton Magna Richmond North Yorkshire DL11 7HQ |
Director Name | Anthony Thomas Ford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 January 2009) |
Role | Retired |
Correspondence Address | Ingle Hill Newton Under Roseberry Great Ayton Middlesbrough Cleveland TS9 6QR |
Secretary Name | Anthony Thomas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 January 2009) |
Role | Bank Manager |
Correspondence Address | Ingle Hill Newton Under Roseberry Great Ayton Middlesbrough Cleveland TS9 6QR |
Director Name | Donald McNeil |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 10 Argyle Road Grangetown Middlesbrough Cleveland & Redcar TS6 7DH |
Director Name | Cllr Kathleen McBride |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 65 Lime Road Normanby Middlesbrough Cleveland TS6 0BT |
Director Name | Anthony John Lewis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2001) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 6 The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | Mr Trevor Arnold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 102 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8JD |
Director Name | Mr Richard Krzywicki |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2004) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 48 Hallas Road Kirkburton Huddersfield West Yorkshire HD8 0QQ |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Michael James Layfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2011) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worcester Road Newton Hall Durham DH1 5PZ |
Director Name | Mr Haani Ul Hasnain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2008) |
Role | Director Ceo |
Country of Residence | England |
Correspondence Address | Manor Garth Manor Garth Drive Hartlepool Cleveland TS26 0LT |
Director Name | Ann O'Hanlon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 St Martins Way Kirklevington Yarm Cleveland TS15 9NR |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 2011) |
Role | Middlesbrough Council Member |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Wood Coulby Newham Middlesbrough Cleveland TS8 0SA |
Director Name | Sheelagh Clarke |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2011) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crathorne Park Normandy Middlesbrough Cleveland TS6 0JL |
Director Name | Mr Anthony David Dryden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2011) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clover Meadow Calf Fallow Lane Norton TS20 1PF |
Secretary Name | Mr Anthony David Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2011) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clover Meadow Calf Fallow Lane Norton TS20 1PF |
Director Name | Mr Alan William Bage |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr Charles Stewart Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Mr Raymond Thomas Mallon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Harlsey Road Stockton-On-Tees Cleveland TS18 5DA |
Director Name | Mrs Yasmin Akhter Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,213,729 |
Net Worth | £272,097 |
Cash | £69,977 |
Current Liabilities | £118,621 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a small company made up to 31 August 2022 (28 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 August 2021 (26 pages) |
4 January 2022 | Cessation of Yasmin Akhter Khan as a person with significant control on 4 August 2021 (1 page) |
4 January 2022 | Cessation of Raymond Thomas Mallon as a person with significant control on 31 March 2021 (1 page) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Yasmin Akhter Khan as a director on 4 August 2021 (1 page) |
13 April 2021 | Accounts for a small company made up to 31 August 2020 (26 pages) |
9 April 2021 | Termination of appointment of Raymond Thomas Mallon as a director on 31 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 31 August 2019 (27 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 December 2019 | Cessation of Charles Stewart Smith as a person with significant control on 30 November 2019 (1 page) |
2 December 2019 | Cessation of Alan William Bage as a person with significant control on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Alan William Bage as a director on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Charles Stewart Smith as a director on 30 November 2019 (1 page) |
3 May 2019 | Notification of Adam Gaunt as a person with significant control on 1 May 2019 (2 pages) |
3 May 2019 | Notification of Katherine Victoria Gibson as a person with significant control on 1 May 2019 (2 pages) |
3 May 2019 | Appointment of The Reverend Adam Gaunt as a director on 1 May 2019 (2 pages) |
3 May 2019 | Appointment of Ms Katherine Victoria Gibson as a director on 1 May 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 31 August 2018 (29 pages) |
12 February 2019 | Statement of company's objects (2 pages) |
12 February 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (29 pages) |
9 January 2018 | Notification of Yasmin Akhtar Khan as a person with significant control on 1 February 2017 (2 pages) |
9 January 2018 | Notification of Joanne Patricia Fryett as a person with significant control on 1 February 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
25 May 2017 | Appointment of Mrs Yasmin Akhter Khan as a director on 1 February 2017 (2 pages) |
25 May 2017 | Appointment of Ms Joanne Patricia Fryett as a director on 1 February 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Yasmin Akhter Khan as a director on 1 February 2017 (2 pages) |
25 May 2017 | Appointment of Ms Joanne Patricia Fryett as a director on 1 February 2017 (2 pages) |
21 April 2017 | Accounts for a small company made up to 31 August 2016 (25 pages) |
21 April 2017 | Accounts for a small company made up to 31 August 2016 (25 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (11 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (11 pages) |
11 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
11 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
8 January 2016 | Appointment of Mr Ray Mallon as a director on 20 July 2015 (2 pages) |
8 January 2016 | Annual return made up to 29 December 2015 no member list (7 pages) |
8 January 2016 | Appointment of Mr Ray Mallon as a director on 20 July 2015 (2 pages) |
8 January 2016 | Annual return made up to 29 December 2015 no member list (7 pages) |
29 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
29 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
7 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
7 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
7 May 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (2 pages) |
7 May 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (2 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
30 December 2013 | Annual return made up to 29 December 2013 no member list (5 pages) |
30 December 2013 | Annual return made up to 29 December 2013 no member list (5 pages) |
25 October 2013 | Appointment of Mr Charles Stewart Smith as a director (2 pages) |
25 October 2013 | Appointment of Mr Charles Stewart Smith as a director (2 pages) |
2 September 2013 | Section 519 ca 2006 (1 page) |
2 September 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Section 519 ca 2006 (1 page) |
27 June 2013 | Appointment of Mr Peter William Rowley as a director (2 pages) |
27 June 2013 | Appointment of Mr Peter William Rowley as a director (2 pages) |
26 June 2013 | Appointment of Mr John Baker as a director (2 pages) |
26 June 2013 | Appointment of Mr John Baker as a director (2 pages) |
8 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
8 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
12 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
12 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
4 January 2013 | Annual return made up to 29 December 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 29 December 2012 no member list (4 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
8 October 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
8 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Company name changed the middlesbrough football academy (eston) LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Company name changed the middlesbrough football academy (eston) LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
26 July 2012 | Full accounts made up to 31 July 2011 (19 pages) |
26 July 2012 | Full accounts made up to 31 July 2011 (19 pages) |
6 July 2012 | Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page) |
28 June 2012 | Appointment of Mr Graham John Redman as a director (2 pages) |
28 June 2012 | Appointment of Mr Graham John Redman as a director (2 pages) |
27 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
27 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
17 February 2012 | Appointment of Mr Jeremy Robin Bloom as a director (2 pages) |
17 February 2012 | Appointment of Mr Jeremy Robin Bloom as a director (2 pages) |
15 February 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
15 February 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
24 January 2012 | Appointment of Mr Neil James Bausor as a director (2 pages) |
24 January 2012 | Appointment of Mr Neil James Bausor as a director (2 pages) |
23 January 2012 | Termination of appointment of Sheelagh Clarke as a director (1 page) |
23 January 2012 | Termination of appointment of Anthony Dryden as a director (1 page) |
23 January 2012 | Termination of appointment of Sheelagh Clarke as a director (1 page) |
23 January 2012 | Appointment of Mr Nathan Luke Jackson as a secretary (1 page) |
23 January 2012 | Termination of appointment of George Cooke as a director (1 page) |
23 January 2012 | Termination of appointment of Ann O'hanlon as a director (1 page) |
23 January 2012 | Termination of appointment of Ann O'hanlon as a director (1 page) |
23 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
23 January 2012 | Termination of appointment of Anthony Dryden as a director (1 page) |
23 January 2012 | Termination of appointment of Trevor Arnold as a director (1 page) |
23 January 2012 | Termination of appointment of Anthony Dryden as a secretary (1 page) |
23 January 2012 | Termination of appointment of George Cooke as a director (1 page) |
23 January 2012 | Termination of appointment of Trevor Arnold as a director (1 page) |
23 January 2012 | Termination of appointment of Michael Layfield as a director (1 page) |
23 January 2012 | Appointment of Mr Alan William Bage as a director (2 pages) |
23 January 2012 | Appointment of Mr Alan William Bage as a director (2 pages) |
23 January 2012 | Termination of appointment of Michael Layfield as a director (1 page) |
23 January 2012 | Appointment of Mr Nathan Luke Jackson as a secretary (1 page) |
23 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
23 January 2012 | Termination of appointment of Anthony Dryden as a secretary (1 page) |
1 September 2011 | Full accounts made up to 31 July 2010 (19 pages) |
1 September 2011 | Full accounts made up to 31 July 2010 (19 pages) |
21 January 2011 | Annual return made up to 29 December 2010 no member list (9 pages) |
21 January 2011 | Annual return made up to 29 December 2010 no member list (9 pages) |
7 June 2010 | Full accounts made up to 31 July 2009 (19 pages) |
7 June 2010 | Full accounts made up to 31 July 2009 (19 pages) |
14 January 2010 | Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael James Layfield on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 no member list (6 pages) |
14 January 2010 | Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael James Layfield on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 no member list (6 pages) |
14 January 2010 | Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael James Layfield on 8 January 2010 (2 pages) |
21 August 2009 | Secretary appointed mr anthony david dryden (1 page) |
21 August 2009 | Secretary appointed mr anthony david dryden (1 page) |
21 August 2009 | Appointment terminated director anthony ford (1 page) |
21 August 2009 | Appointment terminated director anthony ford (1 page) |
8 June 2009 | Appointment terminated secretary anthony ford (1 page) |
8 June 2009 | Appointment terminated secretary anthony ford (1 page) |
2 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
9 January 2009 | Annual return made up to 29/12/08 (4 pages) |
9 January 2009 | Annual return made up to 29/12/08 (4 pages) |
21 November 2008 | Director appointed anthony david dryden (2 pages) |
21 November 2008 | Director appointed anthony david dryden (2 pages) |
19 November 2008 | Director appointed sheelagh clarke (2 pages) |
19 November 2008 | Director appointed sheelagh clarke (2 pages) |
8 May 2008 | Appointment terminated director haani hasnain (1 page) |
8 May 2008 | Appointment terminated director haani hasnain (1 page) |
15 February 2008 | Annual return made up to 29/12/07 (3 pages) |
15 February 2008 | Annual return made up to 29/12/07 (3 pages) |
22 January 2008 | Full accounts made up to 31 July 2007 (18 pages) |
22 January 2008 | Full accounts made up to 31 July 2007 (18 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 29/12/06 (3 pages) |
5 January 2007 | Annual return made up to 29/12/06 (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Memorandum and Articles of Association (4 pages) |
14 December 2006 | Memorandum and Articles of Association (4 pages) |
14 December 2006 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
19 January 2006 | Annual return made up to 29/12/05 (5 pages) |
19 January 2006 | Annual return made up to 29/12/05 (5 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
9 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
9 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
19 January 2005 | Annual return made up to 29/12/04 (5 pages) |
19 January 2005 | Annual return made up to 29/12/04 (5 pages) |
21 July 2004 | Annual return made up to 29/12/03
|
21 July 2004 | Annual return made up to 29/12/03
|
12 July 2004 | Full accounts made up to 31 July 2003 (12 pages) |
12 July 2004 | Full accounts made up to 31 July 2003 (12 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
29 January 2003 | Annual return made up to 29/12/02 (5 pages) |
29 January 2003 | Annual return made up to 29/12/02 (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
5 September 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
14 March 2002 | Annual return made up to 29/12/01
|
14 March 2002 | Annual return made up to 29/12/01
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 January 2001 | Annual return made up to 29/12/00
|
15 January 2001 | Annual return made up to 29/12/00
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 January 2000 | Annual return made up to 29/12/99
|
21 January 2000 | Annual return made up to 29/12/99
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 January 1999 | Annual return made up to 29/12/98
|
18 January 1999 | Annual return made up to 29/12/98
|
6 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 January 1998 | Annual return made up to 29/12/97 (6 pages) |
13 January 1998 | Annual return made up to 29/12/97 (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
5 March 1997 | Annual return made up to 29/12/96 (4 pages) |
5 March 1997 | Annual return made up to 29/12/96 (4 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Resolutions
|
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
18 April 1996 | Company name changed changemain LIMITED\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed changemain LIMITED\certificate issued on 19/04/96 (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
12 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
29 December 1995 | Incorporation (20 pages) |
29 December 1995 | Incorporation (20 pages) |