Company NamePark Homes (UK) Limited
Company StatusActive
Company Number03349379
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NamesDistinctive Design Limited and Healthtrak (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mendhy Hussain Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
Secretary NameMrs Fatima Jaffar Shahid
NationalityBritish
StatusCurrent
Appointed13 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
Director NameMrs Fatima Jaffar Shahid
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
Director NameMunawar Hussain
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(6 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
Director NameMr Talib Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
Secretary NameMr Richard Howard Doyle
NationalityEnglish
StatusResigned
Appointed14 May 2003(6 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.parkhomesuk.co.uk

Location

Registered Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£6,248,824
Gross Profit£1,955,752
Net Worth£3,819,554
Cash£144,818
Current Liabilities£3,486,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

19 June 2007Delivered on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 12/07/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St andrews convent stirches hawick t/no ROX8440.
Outstanding
9 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Claremont nursing home new street farsley leeds t/no: WYK461651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2003Delivered on: 11 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of meltham road lockwood huddersfield t/n WYK531785 and WYK709751. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2003Delivered on: 11 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hazel bank nursing home daisy hill lane bradford west yorkshire t/n WYK386089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2001Delivered on: 19 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 briggate shipley - WYK610317. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 June 2001Delivered on: 7 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a holly bank nursing home,clayton lane,bradford,t/n WYK549851 and WYK554926.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Charnwood lodge, 18 annan road, dumfries DG1 3AD with title number DMF3401.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Carlingwark house, buchan castle douglas, kirkcudbrightshire DG7 1TH with title number KRK6264.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Munches park house, barhill road, dalbeattie DG5 4JB with title number KRK6299.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cornwall park, auchendoon road, newton stewart DG8 6HD with title numbers WGN5043 and WGN3585.
Outstanding
1 June 1999Delivered on: 4 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a chestnut lodge 39-41 oaks lane allerton bradford west yorkshire. T/no WYK83469 WYK290321.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Merse house, merse avenue, kirkcudbright DG6 4RN with title number KRK6298.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Thorney croft, 12 sycamore way, stranraer, wigtownshire DG9 7BY with title number WGN946.
Outstanding
19 October 2021Delivered on: 19 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Eachstep blackburn, infirmary road, blackburn, lancashire BB2 3LP with title numbers LAN68462 and LAN165672.
Outstanding
11 October 2021Delivered on: 15 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Holly bank nursing home, clayton lane, bradford with title numbers WYK549851 and WYK554926.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: St stephens care home, london road, elworth, sandbach, cheshire CW11 4TG with title number CH359346.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: St catherines, barony road, nantwich, cheshire, CW5 5QZ with title number CH359359.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Eachstep blackley, thornlea residential care home, 198 charleston road, manchester with title number MAN186760.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Winsford grange, station road, winsford, cheshire CW7 3NG with title number CH436913.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: Community Integrated Care

Classification: A registered charge
Particulars: The property known as eccleston court, holme road, eccleston, st helens, merseyside WA10 5NW registered at the land registry with title number MS401233.
Outstanding
25 May 1999Delivered on: 3 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 March 2023Full accounts made up to 31 March 2022 (27 pages)
17 March 2023Termination of appointment of Talib Hussain as a director on 16 March 2023 (1 page)
23 February 2023Appointment of Mr Robert Stafford as a director on 23 February 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 March 2021 (25 pages)
8 November 2021Registered office address changed from 50 Brantwood Oval Bradford BD9 6QP England to 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 8 November 2021 (1 page)
20 October 2021Registration of charge 033493790020, created on 18 October 2021 (4 pages)
20 October 2021Registration of charge 033493790018, created on 18 October 2021 (4 pages)
20 October 2021Registration of charge 033493790023, created on 15 October 2021 (4 pages)
20 October 2021Registration of charge 033493790019, created on 18 October 2021 (4 pages)
20 October 2021Registration of charge 033493790021, created on 18 October 2021 (4 pages)
20 October 2021Registration of charge 033493790022, created on 18 October 2021 (4 pages)
19 October 2021Registration of charge 033493790017, created on 19 October 2021 (9 pages)
15 October 2021Registration of charge 033493790016, created on 11 October 2021 (7 pages)
14 October 2021Registration of charge 033493790011, created on 11 October 2021 (7 pages)
14 October 2021Registration of charge 033493790014, created on 11 October 2021 (7 pages)
14 October 2021Registration of charge 033493790013, created on 11 October 2021 (7 pages)
14 October 2021Registration of charge 033493790015, created on 11 October 2021 (7 pages)
14 October 2021Registration of charge 033493790010, created on 11 October 2021 (17 pages)
14 October 2021Registration of charge 033493790012, created on 11 October 2021 (8 pages)
16 September 2021Registered office address changed from Unit 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE England to 50 Brantwood Oval Bradford BD9 6QP on 16 September 2021 (1 page)
7 September 2021Registered office address changed from 50 Brantwood Oval Bradford West Yorkshire BD9 6QP to Unit 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 7 September 2021 (1 page)
10 May 2021Appointment of Mr Talib Hussain as a director on 7 May 2021 (2 pages)
9 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 December 2020Director's details changed for Fatima Jaffar Shahid on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Munawar Hussain on 23 December 2020 (2 pages)
23 December 2020Secretary's details changed for Fatima Jaffar Shahid on 23 December 2020 (1 page)
23 December 2020Director's details changed for Dr Mendhy Hussain Khan on 23 December 2020 (2 pages)
25 November 2020Full accounts made up to 31 March 2020 (26 pages)
26 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
19 December 2019Full accounts made up to 31 March 2019 (24 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 31 March 2018 (24 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (31 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (33 pages)
11 January 2017Full accounts made up to 31 March 2016 (33 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (23 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (23 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
31 January 2014Registered office address changed from Po Box 71, Thornton Clayton Bradford West Yorkshire BD14 6UL on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Po Box 71, Thornton Clayton Bradford West Yorkshire BD14 6UL on 31 January 2014 (1 page)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
19 April 2013Auditor's resignation (1 page)
19 April 2013Auditor's resignation (1 page)
12 April 2013Full accounts made up to 31 March 2012 (23 pages)
12 April 2013Full accounts made up to 31 March 2012 (23 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 March 2011 (24 pages)
24 April 2012Full accounts made up to 31 March 2011 (24 pages)
10 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
15 March 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
15 March 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
26 May 2010Director's details changed for Munawar Hussain on 10 April 2010 (2 pages)
26 May 2010Director's details changed for Munawar Hussain on 10 April 2010 (2 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
29 April 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
13 April 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
13 April 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
12 August 2008Return made up to 10/04/08; full list of members (7 pages)
12 August 2008Return made up to 10/04/08; full list of members (7 pages)
24 April 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
24 April 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
5 March 2008Return made up to 10/04/07; full list of members (7 pages)
5 March 2008Return made up to 10/04/07; full list of members (7 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
9 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
9 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
20 November 2006Registered office changed on 20/11/06 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
12 July 2006Return made up to 10/04/06; full list of members (7 pages)
12 July 2006Return made up to 10/04/06; full list of members (7 pages)
7 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
7 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
2 July 2004Return made up to 10/04/04; full list of members (7 pages)
2 July 2004Return made up to 10/04/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 May 2003Return made up to 10/04/03; full list of members (6 pages)
13 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 August 2002Total exemption small company accounts made up to 28 June 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 28 June 2001 (6 pages)
26 April 2002Return made up to 10/04/02; full list of members (6 pages)
26 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 28 park drive bradford west yorkshire BD9 4DT (1 page)
23 January 2002Registered office changed on 23/01/02 from: 28 park drive bradford west yorkshire BD9 4DT (1 page)
22 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
26 June 2001Return made up to 10/04/01; full list of members (6 pages)
26 June 2001Return made up to 10/04/01; full list of members (6 pages)
22 May 2001Company name changed healthtrak (uk) LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed healthtrak (uk) LIMITED\certificate issued on 22/05/01 (2 pages)
30 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
8 May 1999Return made up to 10/04/99; no change of members (4 pages)
8 May 1999Return made up to 10/04/99; no change of members (4 pages)
3 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
3 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 May 1998Return made up to 10/04/98; full list of members (6 pages)
19 May 1998Return made up to 10/04/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP (1 page)
5 March 1998Registered office changed on 05/03/98 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP (1 page)
21 January 1998Registered office changed on 21/01/98 from: victoria house 2 nostell lane ryhill WF4 2DP (1 page)
21 January 1998Registered office changed on 21/01/98 from: victoria house 2 nostell lane ryhill WF4 2DP (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (3 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page)
17 June 1997Memorandum and Articles of Association (9 pages)
17 June 1997Memorandum and Articles of Association (9 pages)
12 May 1997Company name changed distinctive design LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed distinctive design LIMITED\certificate issued on 13/05/97 (2 pages)
10 April 1997Incorporation (15 pages)
10 April 1997Incorporation (15 pages)