Company NameChevin Court Limited
Company StatusActive
Company Number03309738
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Alma Nicol
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameMr Derek McMurrough
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired Ambulance Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Chevin Court
Otley
West Yorkshire
LS21 1RL
Director NameMr Francis McManus
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameMr Frank Bowe
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameMr Peter Jeffels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 28 Chevin Court
Boroughgate
Otley
LS21 1RL
Director NameMrs Jennifer Mary Jeffels
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 28 Chevin Court
Boroughgate
Otley
LS21 1RL
Director NameJohn Allan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address3 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameCharles Raymond Faulkner
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address30 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameVera Lucy Hall
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address8 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameMary Hollings
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address6 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameJoseph Patrick Leavy
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address18 Chevin Court
Otley
West Yorkshire
LS21 1RL
Director NameEric Alfred Parker
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address28 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Secretary NameVera Lucy Hall
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Correspondence Address8 Chevin Court
Boroughgate
Otley
West Yorkshire
LS21 1RL
Director NameDavid Alfred Noel Mangeolles
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 January 1998)
RoleRetired
Correspondence Address25 Chevin Court
Otley
West Yorkshire
LS21 1RL
Director NameKenneth John Callow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Chevin Court
Boroughgate
Otley
LS21 1RL
Secretary NameRichard Owen Jones
NationalityBritish
StatusResigned
Appointed18 May 2006(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 May 2014)
RoleSolicitor
Correspondence AddressBury & Walker 4 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameMr Jack Lightowler
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Chevin Court
Courthouse Street
Otley
West Yorkshire
LS21 1RL
Director NameMr David Holmes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(12 years after company formation)
Appointment Duration3 years (resigned 10 February 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Hill Farm Castley
Leeds
West Yorkshire
LS21 2ST
Director NameMrs Jennifer Sheard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2017)
RolePartner In Property Company
Country of ResidenceUnited Kingdom
Correspondence AddressEast Chevin Farm East Chevin Road
Otley
Leeds
West Yorkshire
LS21 3DD
Director NameMary O'Connell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFlat 7 Chevin Court
Otley
West Yorkshire
LS21 1RL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitechevincycles.com
Email address[email protected]
Telephone0800 0234146
Telephone regionFreephone

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £1Agnes Mary Teal
3.13%
Ordinary
1 at £1Albert Dick Brown
3.13%
Ordinary
1 at £1Barbara Parker
3.13%
Ordinary
1 at £1Claire Elizabeth Neale & Paul Andrew Neale
3.13%
Ordinary
1 at £1Flora Kathleen Young
3.13%
Ordinary
1 at £1Margaret Stirling
3.13%
Ordinary
1 at £1Marie Denise Hargun
3.13%
Ordinary
1 at £1Mary Callow & Kenneth John Callow & Elaine Elizabeth Mary Callow
3.13%
Ordinary
1 at £1Mary O'connell
3.13%
Ordinary
1 at £1Mrs Alma Nicol
3.13%
Ordinary
1 at £1Mrs Doris Fields
3.13%
Ordinary
1 at £1Mrs Irene Burdess
3.13%
Ordinary
1 at £1Mrs Jean Mary Young
3.13%
Ordinary
1 at £1Mrs Marian Paley
3.13%
Ordinary
1 at £1Mrs Phyllis Heslop
3.13%
Ordinary
1 at £1Mrs Vera Lucy Hall
3.13%
Ordinary
1 at £1Mrs Wendy Lorraine Duncalf & Mrs Jennifer Anne Sheard
3.13%
Ordinary
1 at £1Patricia Jonette Watson
3.13%
Ordinary
1 at £1Peter John Polley & Nigel Anthony Polley
3.13%
Ordinary
1 at £1Winifred Mary Dawson
3.13%
Ordinary

Financials

Year2014
Net Worth£69,469
Cash£28,222
Current Liabilities£771

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (6 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2021Withdrawal of a person with significant control statement on 3 February 2021 (2 pages)
3 February 2021Notification of Derek Mcmurrough as a person with significant control on 2 February 2021 (2 pages)
7 April 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 7 April 2020 (1 page)
11 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
13 September 2019Termination of appointment of Mary O'connell as a director on 25 August 2019 (1 page)
26 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
30 May 2017Termination of appointment of Jack Lightowler as a director on 17 May 2017 (1 page)
30 May 2017Termination of appointment of Jennifer Sheard as a director on 17 May 2017 (1 page)
30 May 2017Appointment of Mr Peter Jeffels as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mr Peter Jeffels as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mrs Jennifer Mary Jeffels as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mrs Jennifer Mary Jeffels as a director on 17 May 2017 (2 pages)
30 May 2017Termination of appointment of Jack Lightowler as a director on 17 May 2017 (1 page)
30 May 2017Termination of appointment of Jennifer Sheard as a director on 17 May 2017 (1 page)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Termination of appointment of Kenneth John Callow as a director on 3 March 2016 (1 page)
17 March 2016Termination of appointment of Kenneth John Callow as a director on 3 March 2016 (1 page)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 32
(13 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 32
(13 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Appointment of Mr Francis Mcmanus as a director on 12 May 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Appointment of Mr Frank Bowe as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Mr Francis Mcmanus as a director on 12 May 2015 (2 pages)
15 May 2015Appointment of Mr Frank Bowe as a director on 12 May 2015 (2 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 32
(12 pages)
20 February 2015Termination of appointment of Mary O'connell as a director on 25 January 2014 (1 page)
20 February 2015Termination of appointment of Mary O'connell as a director on 25 January 2014 (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 32
(12 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Termination of appointment of Richard Jones as a secretary (1 page)
30 May 2014Termination of appointment of Richard Jones as a secretary (1 page)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 32
(13 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 32
(13 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 32
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 32
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 32
(4 pages)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (13 pages)
5 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (13 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2012Appointment of Derek Mcmurrough as a director (3 pages)
20 November 2012Appointment of Derek Mcmurrough as a director (3 pages)
9 November 2012Appointment of Mary O'connell as a director (3 pages)
9 November 2012Appointment of Mary O'connell as a director (3 pages)
29 May 2012Appointment of Mary O'connell as a director (3 pages)
29 May 2012Appointment of Mary O'connell as a director (3 pages)
4 May 2012Termination of appointment of David Holmes as a director (2 pages)
4 May 2012Termination of appointment of David Holmes as a director (2 pages)
27 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
27 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Alma Nicol on 24 January 2010 (2 pages)
2 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (20 pages)
2 March 2010Director's details changed for Jack Lightowler on 24 January 2010 (2 pages)
2 March 2010Director's details changed for Kenneth John Callow on 24 January 2010 (2 pages)
2 March 2010Director's details changed for Jack Lightowler on 24 January 2010 (2 pages)
2 March 2010Director's details changed for Kenneth John Callow on 24 January 2010 (2 pages)
2 March 2010Director's details changed for Jennifer Sheard on 24 January 2010 (2 pages)
2 March 2010Director's details changed for Alma Nicol on 24 January 2010 (2 pages)
2 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (20 pages)
2 March 2010Director's details changed for Jennifer Sheard on 24 January 2010 (2 pages)
2 March 2010Director's details changed for David Holmes on 24 January 2010 (2 pages)
2 March 2010Director's details changed for David Holmes on 24 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Appointment terminated director charles faulkner (1 page)
9 April 2009Return made up to 24/01/09; full list of members (20 pages)
9 April 2009Return made up to 24/01/09; full list of members (20 pages)
9 April 2009Appointment terminated director charles faulkner (1 page)
18 March 2009Director appointed jennifer sheard (2 pages)
18 March 2009Director appointed jennifer sheard (2 pages)
17 March 2009Director appointed david holmes (2 pages)
17 March 2009Director appointed david holmes (2 pages)
20 June 2008Memorandum and Articles of Association (15 pages)
20 June 2008Memorandum and Articles of Association (15 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 24/01/08; change of members (8 pages)
21 February 2008Return made up to 24/01/08; change of members (8 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 24/01/07; no change of members (8 pages)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 24/01/07; no change of members (8 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 24/01/06; full list of members (10 pages)
3 February 2006Return made up to 24/01/06; full list of members (10 pages)
24 October 2005Registered office changed on 24/10/05 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN (1 page)
24 October 2005Registered office changed on 24/10/05 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN (1 page)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 February 2005Return made up to 24/01/05; change of members (8 pages)
24 February 2005Return made up to 24/01/05; change of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
9 March 2004Return made up to 24/01/04; full list of members (9 pages)
9 March 2004Return made up to 24/01/04; full list of members (9 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 24/01/03; no change of members (7 pages)
31 March 2003Return made up to 24/01/03; no change of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 24/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 24/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 July 2001£ ic 32/31 25/05/01 £ sr 1@1=1 (2 pages)
4 July 2001£ ic 32/31 25/05/01 £ sr 1@1=1 (2 pages)
16 May 2001Ad 20/06/97--------- £ si 31@1 (7 pages)
16 May 2001Ad 20/06/97--------- £ si 31@1 (7 pages)
28 February 2001Return made up to 24/01/01; full list of members (14 pages)
28 February 2001Return made up to 24/01/01; full list of members (14 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 24/01/00; change of members (7 pages)
6 March 2000Return made up to 24/01/00; change of members (7 pages)
14 September 1999Registered office changed on 14/09/99 from: 4 garnett villas, north avenue, otley, west yorkshire LS21 1AJ (1 page)
14 September 1999Registered office changed on 14/09/99 from: 4 garnett villas, north avenue, otley, west yorkshire LS21 1AJ (1 page)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 March 1999Return made up to 24/01/99; no change of members (4 pages)
5 March 1999Return made up to 24/01/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 24/01/98; full list of members (8 pages)
17 February 1998Return made up to 24/01/98; full list of members (8 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
13 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 10A boroughgate, otley, west yorkshire LS21 3AL (1 page)
9 April 1997Registered office changed on 09/04/97 from: 10A boroughgate, otley, west yorkshire LS21 3AL (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
24 January 1997Incorporation (16 pages)
24 January 1997Incorporation (16 pages)