Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mr Miles Anthony Stanyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 6 Bramble Close Wickersley Rotherham South Yorkshire S66 1FH |
Director Name | Mr Nicholas Edward Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoneleigh Avenue Moortown Leeds West Yorkshire LS17 8FF |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2010) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | David Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Geoffrey Stephen Clarskon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Status | Resigned |
Appointed | 30 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Resigned |
Appointed | 04 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Keely Craig |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2017(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Mark William Scanlon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2020(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2022(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2023(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.me-network.com |
---|---|
Telephone | 0800 0850825 |
Telephone region | Freephone |
Registered Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £845,956 |
Cash | £3,745 |
Current Liabilities | £267,132 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being £200,002 200,002 ordinary shares of £1 each in foster denove limited,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2000 | Delivered on: 9 May 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
28 April 2000 | Delivered on: 3 May 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor. Particulars: 2 ordinary £1 shares in m&e direct limited and all dividends and intrerests and all monies and rights. Fully Satisfied |
27 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
12 May 2023 | Appointment of Mrs Helen Muriel Ball as a director on 9 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
24 April 2023 | Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/09/22 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
9 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 9 September 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Keely Craig as a director on 30 July 2021 (1 page) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (53 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 September 2020 | Appointment of Mr Mark William Scanlon as a director on 2 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 August 2017 | Appointment of Mrs Keely Craig as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Keely Craig as a director on 29 August 2017 (2 pages) |
7 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages) |
7 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages) |
7 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages) |
7 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages) |
7 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
9 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (46 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (46 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
9 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
19 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
19 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (48 pages) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (48 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (5 pages) |
15 August 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages) |
15 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (5 pages) |
15 August 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
15 May 2013 | Termination of appointment of Geoffrey Clarskon as a director (1 page) |
15 May 2013 | Termination of appointment of Geoffrey Clarskon as a director (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
8 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
8 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
24 August 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
24 August 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
10 May 2012 | Appointment of Mr Geoffrey Stephen Clarskon as a director (2 pages) |
10 May 2012 | Appointment of Mr Geoffrey Stephen Clarskon as a director (2 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
1 July 2011 | Termination of appointment of David Shaw as a director (1 page) |
1 July 2011 | Termination of appointment of David Shaw as a director (1 page) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Shaw on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for David Shaw on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 November 2008 | Nc inc already adjusted 04/09/08 (1 page) |
13 November 2008 | Ad 26/09/08\gbp si 800000@1=800000\gbp ic 200001/1000001\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 26/09/08\gbp si 800000@1=800000\gbp ic 200001/1000001\ (2 pages) |
13 November 2008 | Nc inc already adjusted 04/09/08 (1 page) |
13 November 2008 | Resolutions
|
25 April 2008 | Director appointed david shaw (2 pages) |
25 April 2008 | Director appointed david shaw (2 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
13 February 2008 | Return made up to 24/01/08; no change of members
|
13 February 2008 | Return made up to 24/01/08; no change of members
|
20 March 2007 | Return made up to 24/01/07; full list of members
|
20 March 2007 | Return made up to 24/01/07; full list of members
|
22 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
12 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Ad 30/09/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 November 2005 | Ad 30/09/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
4 October 2005 | Company name changed m&e network services LIMITED\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed m&e network services LIMITED\certificate issued on 04/10/05 (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2002 | Resolutions
|
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (6 pages) |
5 February 2001 | Auditor's resignation (1 page) |
5 February 2001 | Auditor's resignation (1 page) |
26 June 2000 | Full accounts made up to 30 April 1999 (12 pages) |
26 June 2000 | Full accounts made up to 30 April 1999 (12 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page) |
18 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Resolutions
|
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 24/01/99; no change of members (5 pages) |
8 April 1999 | Return made up to 24/01/99; no change of members (5 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 January 1999 | New secretary appointed (1 page) |
19 January 1999 | New secretary appointed (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
7 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
7 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 12 york place leeds LS1 2DS (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 12 york place leeds LS1 2DS (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | Company name changed blendin LIMITED\certificate issued on 17/03/97 (2 pages) |
14 March 1997 | Company name changed blendin LIMITED\certificate issued on 17/03/97 (2 pages) |
24 January 1997 | Incorporation (14 pages) |
24 January 1997 | Incorporation (14 pages) |