15 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director Name | Simon Jude Freeman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Secretary Name | Simon Jude Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Director Name | Mr Owen Tregurtha Nancarrow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 West Cliffe Grove Harrogate North Yorkshire HG2 0PL |
Director Name | Ranald Rory Henderson Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 1 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Ian Armour Parke |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Manager |
Correspondence Address | The Garden Flat 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Philip Walter Line |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Student |
Correspondence Address | Flat 3 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Daphne Miriam Hall |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Sculptor |
Correspondence Address | Flat 2 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Siobhan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Elisa Royds |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2000) |
Role | Sales Advisor |
Correspondence Address | The Garden Flat 15 Tewit Well Road Harrogate North Yorkshire HG5 8JE |
Secretary Name | Philip Walter Line |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Catherine Hitchen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2000) |
Role | Hairdresser |
Correspondence Address | Flat 1 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Jill Alison Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2000) |
Role | Military Officer |
Correspondence Address | Flat 2 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Robin William Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2003) |
Role | Chemist |
Correspondence Address | Flat 1, 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Robin William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2003) |
Role | Driving Instructor |
Correspondence Address | Flat 1, 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Glynis Dunn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2002) |
Role | Sales Administrator |
Correspondence Address | Flat2 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Ruth Jennifer Larsson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2007) |
Role | Academic Administrator |
Correspondence Address | Flat 2 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Philip Walter Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Flat 3 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Katherine Latham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2010) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Nicholas Hudson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Retired |
Correspondence Address | The Hollies Nidd Manor Nidd Harrogate Yorkshire HG3 3BJ |
Director Name | David Frederick James |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Owen Tregurtha Nancarrow 50.00% Ordinary |
---|---|
25 at £1 | Brenda Freeman & Simon Jude Freeman 25.00% Ordinary |
25 at £1 | Pamela Bowden 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2015 | Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Simon Jude Freeman on 7 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Termination of appointment of David Frederick James as a director on 28 November 2014 (1 page) |
18 May 2015 | Termination of appointment of David Frederick James as a director on 28 November 2014 (1 page) |
12 August 2014 | Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Owen Tregurtha Nancarrow on 11 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 13 April 2011 (1 page) |
1 March 2011 | Appointment of David Frederick James as a director (3 pages) |
1 March 2011 | Appointment of David Frederick James as a director (3 pages) |
8 December 2010 | Termination of appointment of Katherine Latham as a director (1 page) |
8 December 2010 | Termination of appointment of Katherine Latham as a director (1 page) |
2 August 2010 | Director's details changed for Katherine Latham on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Simon Jude Freeman on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Katherine Latham on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Simon Jude Freeman on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pamela Bowden on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Pamela Bowden on 29 July 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Appointment of Owen Tregurtha Nancarrow as a director (3 pages) |
9 June 2010 | Appointment of Owen Tregurtha Nancarrow as a director (3 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
26 August 2009 | Appointment terminated director nicholas hudson (1 page) |
26 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
26 August 2009 | Appointment terminated director nicholas hudson (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director ruth larsson (1 page) |
21 July 2008 | Appointment terminated director ruth larsson (1 page) |
8 July 2008 | Director appointed nicholas hudson (2 pages) |
8 July 2008 | Director appointed nicholas hudson (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
31 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
15 August 2005 | Location of register of members (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | New secretary appointed (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 September 2004 | Return made up to 29/07/04; full list of members (10 pages) |
27 September 2004 | Return made up to 29/07/04; full list of members (10 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Return made up to 29/07/03; change of members
|
20 November 2003 | Return made up to 29/07/03; change of members
|
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Return made up to 29/07/02; full list of members
|
26 July 2002 | Return made up to 29/07/02; full list of members
|
26 July 2002 | Director resigned (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 July 2001 | Return made up to 29/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 29/07/01; full list of members (8 pages) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 29/07/98; full list of members
|
14 September 1998 | Return made up to 29/07/98; full list of members
|
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: david smith crosswaite (accountants) 4-6 princes square harrogate north yorkshire HG1 1LX (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: david smith crosswaite (accountants) 4-6 princes square harrogate north yorkshire HG1 1LX (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 15 tewit well road harrogate north yorkshire HG2 8JF (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 15 tewit well road harrogate north yorkshire HG2 8JF (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | £ nc 100/1000 06/12/97 (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | £ nc 100/1000 06/12/97 (1 page) |
19 November 1997 | Return made up to 29/07/97; full list of members (8 pages) |
19 November 1997 | Return made up to 29/07/97; full list of members (8 pages) |
28 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 August 1996 | Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1996 | Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
29 July 1996 | Incorporation (11 pages) |
29 July 1996 | Incorporation (11 pages) |