Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(22 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Graeme Lewis Karavis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Ms Deborah Louise King |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1999) |
Role | Marketing Director |
Correspondence Address | Cornerways First Drift Wothorpe Stamford Lincolnshire PE9 3JJ |
Director Name | Peter Joseph Murphy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 December 1998) |
Role | Company Director |
Correspondence Address | 24 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Secretary Name | Ms Deborah Louise King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 1997) |
Role | Marketing Director |
Correspondence Address | Cornerways First Drift Wothorpe Stamford Lincolnshire PE9 3JJ |
Director Name | Mrs Elizabeth Cadman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 1998) |
Role | Design Director |
Correspondence Address | 16 Speed House Barbican London EC2Y 8AT |
Director Name | Philip Douglas Hook |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 10 February 1998) |
Role | Production Director |
Correspondence Address | 36 Lincolns Mead Lingfield Surrey RH7 6TA |
Director Name | Miss Fiona Helen Ormiston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 45 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Secretary Name | Miss Fiona Helen Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 45 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Director Name | David Ring |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 40 Weller Grove Chelmsford Essex CM1 4YJ |
Director Name | Mr Christopher Tapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 High Street Easton On The Hill Stamford Lincolnshire PE9 3LN |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2006) |
Role | Finance Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1999) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Miss Anna Louise Farmery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(24 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.hallmark.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9020900 |
Telephone region | Freephone |
Registered Address | Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
8 August 1997 | Delivered on: 15 August 1997 Satisfied on: 22 April 1999 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
---|
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages) |
2 March 2023 | Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page) |
16 January 2023 | Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 August 2022 | Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages) |
4 August 2022 | Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page) |
14 December 2021 | Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages) |
14 December 2021 | Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
19 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
10 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
8 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Tigerprint Middle Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
18 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
24 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
4 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
4 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members
|
18 July 2003 | Return made up to 20/06/03; full list of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
11 November 2002 | Auditor's resignation (2 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
10 July 2002 | Return made up to 20/06/02; full list of members
|
4 November 2001 | Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page) |
6 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 20/06/00; full list of members
|
21 July 2000 | Return made up to 20/06/00; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
22 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
22 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
20 September 1999 | Return made up to 20/06/99; full list of members (9 pages) |
20 September 1999 | Return made up to 20/06/99; full list of members (9 pages) |
20 August 1999 | Auditor's resignation (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Auditor's resignation (1 page) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 February 1999 | Location of register of members (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Location of register of members (1 page) |
9 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
15 October 1997 | Company name changed de facto 630 LIMITED\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed de facto 630 LIMITED\certificate issued on 16/10/97 (2 pages) |
18 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 10 snow hill london EC1A 2AL (1 page) |
15 August 1997 | Secretary resigned;director resigned (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 10 snow hill london EC1A 2AL (1 page) |
15 August 1997 | Particulars of mortgage/charge (7 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned;director resigned (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Particulars of mortgage/charge (7 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Director resigned (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (2 pages) |
20 June 1997 | Incorporation (19 pages) |
20 June 1997 | Incorporation (19 pages) |