Company NameGMI Holdings Limited
Company StatusActive
Company Number03364585
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Previous NameConfident Manner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
King Charles Street
Leeds
LS1 6LS
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
King Charles Street
Leeds
LS1 6LS
Director NameMrs Pammi Gilman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(15 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Basilica
King Charles Street
Leeds
LS1 6LS
Director NameJohn Alan Austin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
High Street Cliford
Wetherby
West Yorkshire
LS23 6HJ
Director NameGillian Gilman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressHearthstone House Riber
Matlock
Derbyshire
DE4 5JW
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed21 May 1997(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Director NameJudith Ann Corcoran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address123 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Secretary NameJudith Ann Corcoran
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Director NameThomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Clifford
Leeds
West Yorkshire
LS23 6HJ
Director NameMrs Paula Jane Woodhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Secretary NamePaula Jane Woodhead
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegmiholdings.co.uk

Location

Registered Address12th Floor Basilica
King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

375.3k at £0.01P.j. Gilman
97.40%
Ordinary
10k at £0.01Cirrus Trustees LTD
2.60%
Ordinary

Financials

Year2014
Net Worth£8,334,446
Cash£67,617
Current Liabilities£97,040

Accounts

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

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

23 July 2009Delivered on: 5 August 2009
Satisfied on: 20 May 2015
Persons entitled: Clydesdale 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: Old orchard house wharfedale nurseries high street boston assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 June 2009Delivered on: 8 July 2009
Satisfied on: 20 May 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 October 2023Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages)
5 October 2023Director's details changed for Mrs Pammi Gilman on 30 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages)
10 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
23 November 2018Statement of company's objects (2 pages)
23 November 2018Change of share class name or designation (2 pages)
23 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 May 2018Director's details changed for Mr Christopher Edward Gilman on 4 August 2017 (2 pages)
15 May 2018Director's details changed for Mr Peter John Gilman on 4 August 2017 (2 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (2 pages)
9 February 2018Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (1 page)
9 February 2018Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (1 page)
31 January 2018Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 August 2017Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 November 2016Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,852.99
(7 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,852.99
(7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,852.99
(7 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,852.99
(7 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,852.99
(7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,852.99
(7 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,852.99
(7 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,852.99
(7 pages)
6 January 2014Resolutions
  • RES13 ‐ Sub-division of shares & clause 5 of mems amended re sahre capital 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2014Resolutions
  • RES13 ‐ Sub-division of shares & clause 5 of mems amended re sahre capital 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 5 of mems amended regarding share capital 23/12/2013
(2 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 3,852.99
(4 pages)
6 January 2014Statement by directors (1 page)
6 January 2014Solvency statement dated 23/12/13 (1 page)
6 January 2014Statement by directors (1 page)
6 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 5 of mems amended regarding share capital 23/12/2013
(2 pages)
6 January 2014Sub-division of shares on 23 December 2013 (5 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 3,852.99
(4 pages)
6 January 2014Sub-division of shares on 23 December 2013 (5 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 3,852.99
(4 pages)
6 January 2014Solvency statement dated 23/12/13 (1 page)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 July 2013Termination of appointment of Thomas Gilman as a director (1 page)
10 July 2013Termination of appointment of Thomas Gilman as a director (1 page)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Appointment of Mr Christopher Edward Gilman as a director (3 pages)
11 October 2012Appointment of Mr Christopher Edward Gilman as a director (3 pages)
1 June 2012Appointment of Mrs Pammi Gilman as a director (2 pages)
1 June 2012Appointment of Mrs Pammi Gilman as a director (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Peter John Gilman on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Peter John Gilman on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Peter John Gilman on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
12 January 2011Appointment of Mrs Paula Jane Woodhead as a director (3 pages)
12 January 2011Appointment of Mrs Paula Jane Woodhead as a director (3 pages)
30 December 2010Termination of appointment of Judith Corcoran as a director (2 pages)
30 December 2010Termination of appointment of Judith Corcoran as a director (2 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
29 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
29 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages)
12 May 2010Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages)
12 May 2010Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 May 2009Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
13 May 2009Return made up to 02/05/09; full list of members (5 pages)
13 May 2009Return made up to 02/05/09; full list of members (5 pages)
13 May 2009Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
21 October 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
21 October 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
7 May 2008Return made up to 02/05/08; full list of members (6 pages)
7 May 2008Return made up to 02/05/08; full list of members (6 pages)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Gbp ic 413299/385299\28/03/08\gbp sr 28000@1=28000\ (2 pages)
2 May 2008Gbp ic 413299/385299\28/03/08\gbp sr 28000@1=28000\ (2 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
7 August 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
7 August 2007Accounts for a medium company made up to 31 March 2007 (22 pages)
11 June 2007Return made up to 02/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 02/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006£ ic 441299/413299 19/05/06 £ sr 28000@1=28000 (1 page)
21 July 2006£ ic 441299/413299 19/05/06 £ sr 28000@1=28000 (1 page)
17 May 2006Return made up to 02/05/06; full list of members (10 pages)
17 May 2006Return made up to 02/05/06; full list of members (10 pages)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 May 2005Return made up to 02/05/05; full list of members (10 pages)
13 May 2005Return made up to 02/05/05; full list of members (10 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 May 2002Return made up to 02/05/02; full list of members (10 pages)
15 May 2002Return made up to 02/05/02; full list of members (10 pages)
8 February 2002Memorandum and Articles of Association (14 pages)
8 February 2002Memorandum and Articles of Association (14 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Return made up to 02/05/01; full list of members (9 pages)
10 May 2001Return made up to 02/05/01; full list of members (9 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 2000Return made up to 02/05/00; full list of members (7 pages)
17 May 2000Return made up to 02/05/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 May 1999Return made up to 02/05/99; no change of members (7 pages)
27 May 1999Return made up to 02/05/99; no change of members (7 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 May 1998Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page)
20 May 1998Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page)
18 May 1998Return made up to 02/05/98; full list of members (10 pages)
18 May 1998Return made up to 02/05/98; full list of members (10 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 March 1998Ad 20/08/97--------- £ si 59701@1=59701 £ ic 381598/441299 (2 pages)
13 March 1998Ad 20/08/97--------- £ si 59701@1=59701 £ ic 381598/441299 (2 pages)
13 March 1998Particulars of contract relating to shares (3 pages)
13 March 1998Particulars of contract relating to shares (3 pages)
22 July 1997Ad 23/05/97--------- £ si 381597@1=381597 £ ic 1/381598 (2 pages)
22 July 1997Particulars of contract relating to shares (3 pages)
22 July 1997Particulars of contract relating to shares (3 pages)
22 July 1997Ad 23/05/97--------- £ si 381597@1=381597 £ ic 1/381598 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
3 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
2 June 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
2 June 1997£ nc 1000/481598 23/05/97 (1 page)
2 June 1997£ nc 1000/481598 23/05/97 (1 page)
28 May 1997Company name changed confident manner LIMITED\certificate issued on 28/05/97 (3 pages)
28 May 1997Company name changed confident manner LIMITED\certificate issued on 28/05/97 (3 pages)
27 May 1997Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
2 May 1997Incorporation (15 pages)
2 May 1997Incorporation (15 pages)