5310 Mondsee
Salzburg
5 310
Director Name | Mr Glyn Ward |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Janet Alexandra Quinlan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Kevin Benbow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Holme Dale Main Street Askrigg Leyburn North Yorkshire DL8 3HT |
Secretary Name | Alan Robert Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 17 Elmhurst Bridgnorth Shropshire WV15 5DJ |
Secretary Name | Kim Benbow - Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | The Tyning Westgate Drive Bridgnorth Shropshire WV16 4QF |
Secretary Name | Joanna Elizabeth Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Holmedale Main Street Askrigg North Yorkshire DL8 3HT |
Director Name | David Gardham Fowler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2007) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christine House 1 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | George Barry Ibbeson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 2009) |
Role | Chartered Surveyor |
Correspondence Address | 8 Kynance Crescent Brinsworth Rotherham South Yorkshire S60 5EW |
Director Name | Colin Lancaster |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 2002) |
Role | Retired |
Correspondence Address | 11 Gilstead Way Ilkley Leeds West Yorkshire LS29 0AE |
Director Name | Carol Anne Longstaff |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Retired |
Correspondence Address | 61 Prince Of Wales Apartments Esplanade Scarborough North Yorkshire YO11 2BB |
Secretary Name | George Barry Ibbeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 Kynance Crescent Brinsworth Rotherham South Yorkshire S60 5EW |
Director Name | John Moor |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 63 Prince Of Wales Apartments Esplanade Scarborough North Yorkshire YO11 2BB |
Secretary Name | John Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 63 Prince Of Wales Apartments Esplanade Scarborough North Yorkshire YO11 2BB |
Director Name | Mr Francis Neal Parkin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Secretary Name | David Gardham Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2006) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christine House 1 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Secretary Name | David Gardham Fowler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2006) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christine House 1 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | George Charnley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 125a Lodge Road Knowle West Midlands B93 0HG |
Director Name | Mr Thomas Charles Hird |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(14 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Telephone | 01723 373517 |
---|---|
Telephone region | Scarborough |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Thomas Charles Hird as a director on 6 April 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Elizabeth Anne Kainbacher on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Glyn Ward on 11 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Thomas Charles Hird on 10 July 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2016 | Appointment of Mr Glyn Ward as a director on 3 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Glyn Ward as a director on 3 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
5 August 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
15 July 2013 | Termination of appointment of George Charnley as a director (1 page) |
15 July 2013 | Termination of appointment of George Charnley as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
8 July 2011 | Director's details changed for Elizabeth Anne Kainbacher on 30 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Elizabeth Anne Kainbacher on 30 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Mr Thomas Charles Hird as a director (3 pages) |
28 July 2010 | Appointment of Mr Thomas Charles Hird as a director (3 pages) |
21 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
21 July 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Termination of appointment of Francis Parkin as a director (1 page) |
17 March 2010 | Termination of appointment of Francis Parkin as a director (1 page) |
28 July 2009 | Appointment terminated director george ibbeson (1 page) |
28 July 2009 | Appointment terminated director george ibbeson (1 page) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Appointment terminated secretary david fowler (1 page) |
6 April 2009 | Appointment terminated secretary david fowler (1 page) |
7 January 2009 | Appointment terminated secretary dolores charlesworth (1 page) |
7 January 2009 | Appointment terminated secretary dolores charlesworth (1 page) |
7 January 2009 | Appointment terminate, secretary dolores charlesworthy logged form (1 page) |
7 January 2009 | Appointment terminate, secretary dolores charlesworthy logged form (1 page) |
7 January 2009 | Secretary appointed david graham fowler (2 pages) |
7 January 2009 | Secretary appointed david graham fowler (2 pages) |
7 July 2008 | Annual return made up to 30/06/08 (3 pages) |
7 July 2008 | Annual return made up to 30/06/08 (3 pages) |
19 June 2008 | Director appointed elizabeth anne kainbacher (2 pages) |
19 June 2008 | Director appointed elizabeth anne kainbacher (2 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2007 | Annual return made up to 30/06/07
|
16 July 2007 | Annual return made up to 30/06/07
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2006 | Annual return made up to 30/06/06 (5 pages) |
26 July 2006 | Annual return made up to 30/06/06 (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
4 July 2005 | Annual return made up to 30/06/05
|
4 July 2005 | Annual return made up to 30/06/05
|
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 July 2004 | Annual return made up to 30/06/04 (5 pages) |
12 July 2004 | Annual return made up to 30/06/04 (5 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Annual return made up to 09/07/03 (4 pages) |
1 August 2003 | Annual return made up to 09/07/03 (4 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
15 August 2002 | Director resigned (1 page) |
31 July 2002 | Annual return made up to 09/07/02 (3 pages) |
31 July 2002 | Annual return made up to 09/07/02 (3 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: the tyning westgate drive bridgnorth salop WV16 4QF (1 page) |
30 November 2001 | Annual return made up to 09/07/01 (3 pages) |
30 November 2001 | Annual return made up to 09/07/01 (3 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: the tyning westgate drive bridgnorth salop WV16 4QF (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2000 | Annual return made up to 09/07/00
|
23 August 2000 | Annual return made up to 09/07/00
|
20 April 2000 | Resolutions
|
20 April 2000 | Amended accounts made up to 31 December 1997 (4 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Amended accounts made up to 31 December 1997 (4 pages) |
3 November 1999 | Annual return made up to 09/07/98 (3 pages) |
3 November 1999 | Annual return made up to 09/07/99
|
3 November 1999 | Annual return made up to 09/07/99
|
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
16 February 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 February 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 16 st john street london EC1M 4AY (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 16 st john street london EC1M 4AY (1 page) |
9 July 1996 | Incorporation (19 pages) |
9 July 1996 | Incorporation (19 pages) |