Millfield Lane, Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Saville Group Ltd Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Saville Group Ltd Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Ronald Arthur Allpress |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Secretary Name | Mr Colin Donald Nixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Director Name | Mark Nigel Nisbet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saville Group Ltd Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01904 782782 |
---|---|
Telephone region | York |
Registered Address | The Saville Group Ltd Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2012 |
---|---|
Turnover | £34,635,061 |
Gross Profit | £12,569,120 |
Net Worth | £2,549,570 |
Cash | £10,586 |
Current Liabilities | £8,558,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
26 September 1996 | Delivered on: 3 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Outstanding |
26 September 1996 | Delivered on: 3 October 1996 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1250 ordinary shares in john saville & sons limited, 252,565 shares in the saville group limited and all allotments accretions benefits and advantages whatsoever. See the mortgage charge document for full details. Outstanding |
8 January 2024 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
3 January 2024 | Director's details changed for Mr Graham John Fry on 17 November 2023 (2 pages) |
27 September 2023 | Memorandum and Articles of Association (62 pages) |
13 September 2023 | Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages) |
13 September 2023 | Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages) |
1 August 2023 | Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page) |
28 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
22 June 2022 | Change of details for Sea Holdings (Uk) Limited as a person with significant control on 12 April 2017 (2 pages) |
19 May 2022 | Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Colin Donald Nixey as a secretary on 12 April 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
23 March 2021 | Satisfaction of charge 1 in full (1 page) |
23 March 2021 | Satisfaction of charge 2 in full (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
4 May 2020 | Termination of appointment of Mark Nigel Nisbet as a director on 1 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
4 September 2018 | Director's details changed for Mr Andrew John Dyson on 1 September 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
12 January 2018 | Auditor's resignation (1 page) |
12 January 2018 | Auditor's resignation (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 04/12/17 (2 pages) |
19 December 2017 | Solvency Statement dated 04/12/17 (2 pages) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
19 April 2017 | Registration of charge 032226600003, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 032226600003, created on 12 April 2017 (22 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
15 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
15 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
15 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
29 January 2014 | Resolutions
|
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
16 July 2013 | Appointment of Mr Andy John Dyson as a director (2 pages) |
16 July 2013 | Appointment of Mr Andy John Dyson as a director (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
9 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Appointment of Mr Mark Nigel Nisbet as a director (2 pages) |
24 January 2011 | Appointment of Mr Mark Nigel Nisbet as a director (2 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
24 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
24 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
17 April 2008 | Gbp ic 686543/648446\03/04/08\gbp sr 38097@1=38097\ (1 page) |
17 April 2008 | Gbp ic 686543/648446\03/04/08\gbp sr 38097@1=38097\ (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
16 January 2007 | £ ic 724640/686543 20/12/06 £ sr 38097@1=38097 (1 page) |
16 January 2007 | £ ic 724640/686543 20/12/06 £ sr 38097@1=38097 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
4 January 2007 | Conso 21/12/06 (2 pages) |
4 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Conso 21/12/06 (2 pages) |
4 January 2007 | Memorandum and Articles of Association (12 pages) |
4 January 2007 | Memorandum and Articles of Association (12 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members
|
3 May 2005 | Return made up to 03/05/05; full list of members
|
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 February 2004 | Group of companies' accounts made up to 3 October 2003 (27 pages) |
3 February 2004 | Group of companies' accounts made up to 3 October 2003 (27 pages) |
3 February 2004 | Group of companies' accounts made up to 3 October 2003 (27 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
28 February 2003 | Group of companies' accounts made up to 27 September 2002 (57 pages) |
28 February 2003 | Group of companies' accounts made up to 27 September 2002 (57 pages) |
29 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
18 February 2002 | Group of companies' accounts made up to 28 September 2001 (27 pages) |
18 February 2002 | Group of companies' accounts made up to 28 September 2001 (27 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
20 February 2001 | Full group accounts made up to 29 September 2000 (27 pages) |
20 February 2001 | Full group accounts made up to 29 September 2000 (27 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
28 January 2000 | Full group accounts made up to 1 October 1999 (27 pages) |
28 January 2000 | Full group accounts made up to 1 October 1999 (27 pages) |
28 January 2000 | Full group accounts made up to 1 October 1999 (27 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members
|
7 July 1999 | Return made up to 30/06/99; no change of members
|
5 February 1999 | Full group accounts made up to 2 October 1998 (27 pages) |
5 February 1999 | Full group accounts made up to 2 October 1998 (27 pages) |
5 February 1999 | Full group accounts made up to 2 October 1998 (27 pages) |
25 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 February 1998 | Full group accounts made up to 26 September 1997 (28 pages) |
5 February 1998 | Full group accounts made up to 26 September 1997 (28 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
20 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
20 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
14 January 1997 | Ad 26/09/96--------- £ si 686539@1 (2 pages) |
14 January 1997 | Statement of affairs (6 pages) |
14 January 1997 | Ad 26/09/96--------- £ si 686539@1 (2 pages) |
14 January 1997 | Statement of affairs (6 pages) |
18 December 1996 | Ad 26/09/96--------- £ si 686539@1=686539 £ ic 52720/739259 (2 pages) |
18 December 1996 | Ad 26/09/96--------- £ si 686539@1=686539 £ ic 52720/739259 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Company name changed outerplace LIMITED\certificate issued on 11/10/96 (3 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Company name changed outerplace LIMITED\certificate issued on 11/10/96 (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Memorandum and Articles of Association (16 pages) |
3 October 1996 | Ad 26/09/96--------- £ si 38097@1=38097 £ si [email protected]=14619 £ ic 4/52720 (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Memorandum and Articles of Association (16 pages) |
3 October 1996 | Ad 23/09/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 October 1996 | £ nc 1000/739260 26/09/96 (1 page) |
3 October 1996 | Ad 26/09/96--------- £ si 38097@1=38097 £ si [email protected]=14619 £ ic 4/52720 (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | £ nc 1000/739260 26/09/96 (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Ad 23/09/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page) |
10 July 1996 | Incorporation (10 pages) |
10 July 1996 | Incorporation (10 pages) |