Bradford
West Yorkshire
BD4 6HN
Director Name | Neil Miles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Phillipa Jane Dixson |
---|---|
Status | Current |
Appointed | 01 October 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Phillipa Jane Dixson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Damian Gallagher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Philip Arthur Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Clarity Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | John Phillip Tayler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Ian Hargreaves Simpson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Quality Control Inspector |
Correspondence Address | 19 Marchcote Lane Cottingley Bingley West Yorkshire BD16 1TA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | Mary Davies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Production Controller |
Correspondence Address | 17 Grange Close Oswaldtwistle Accrington Lancashire BB5 3TN |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark Pension Trustees 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 | 01 September 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Joanne Louise Williamson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 June 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Anthony Marsh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2006) |
Role | Risk Analyst |
Correspondence Address | 5 Moor Royd Honley Holmfirth West Yorkshire HD9 6ES |
Director Name | Amanda Jane Brady |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 December 2006) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 70 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TP |
Director Name | Mr William Martin Moore |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Mr David Stephen Haenlein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Marc Jorge Leite |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2021) |
Role | Senior Business Analyst |
Country of Residence | England |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hallmark Pension Trustees 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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Director's details changed for Clarity Trustees Limited on 23 October 2023 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
9 October 2023 | Appointment of Mr Damian Gallagher as a director on 6 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Philip Arthur Edwards as a director on 6 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of David Stephen Haenlein as a director on 6 October 2023 (1 page) |
15 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
27 August 2021 | Resolutions
|
27 August 2021 | Memorandum and Articles of Association (23 pages) |
9 March 2021 | Termination of appointment of Marc Jorge Leite as a director on 8 March 2021 (1 page) |
9 March 2021 | Appointment of Clarity Trustees Limited as a director on 8 March 2021 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mrs Phillipa Jane Dixson as a director on 11 March 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 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) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Pension Trustees Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
4 May 2017 | Termination of appointment of William Martin Moore as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of William Martin Moore as a director on 2 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Marc Jorge Leite as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Marc Jorge Leite as a director on 19 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 December 2015 | Annual return made up to 12 December 2015 no member list (4 pages) |
17 December 2015 | Annual return made up to 12 December 2015 no member list (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (4 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2013 | Annual return made up to 12 December 2013 no member list (4 pages) |
18 December 2013 | Annual return made up to 12 December 2013 no member list (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 June 2013 | Termination of appointment of Joanne Williamson as a director (1 page) |
28 June 2013 | Appointment of Mr David Stephen Haenlein as a director (2 pages) |
28 June 2013 | Appointment of Mr William Martin Moore as a director (2 pages) |
28 June 2013 | Appointment of Mr William Martin Moore as a director (2 pages) |
28 June 2013 | Termination of appointment of Joanne Williamson as a director (1 page) |
28 June 2013 | Appointment of Mr David Stephen Haenlein as a director (2 pages) |
28 May 2013 | Company name changed creative publishing (pensions) LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed creative publishing (pensions) LIMITED\certificate issued on 28/05/13
|
20 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
20 December 2012 | Annual return made up to 12 December 2012 no member list (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 12 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 12 December 2011 no member list (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 12 December 2010 no member list (3 pages) |
6 January 2011 | Annual return made up to 12 December 2010 no member list (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Joanne Louise Williamson on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Neil Miles on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Neil Miles on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Joanne Louise Williamson on 23 June 2010 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 no member list (4 pages) |
18 December 2009 | Annual return made up to 12 December 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for Joanne Louise Williamson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Neil Miles on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Neil Miles on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Joanne Louise Williamson on 18 December 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 December 2008 | Annual return made up to 12/12/08 (3 pages) |
18 December 2008 | Annual return made up to 12/12/08 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 December 2007 | Annual return made up to 12/12/07 (2 pages) |
27 December 2007 | Annual return made up to 12/12/07 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Annual return made up to 12/12/06 (2 pages) |
21 December 2006 | Annual return made up to 12/12/06 (2 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
15 December 2005 | Annual return made up to 12/12/05 (2 pages) |
15 December 2005 | Annual return made up to 12/12/05 (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
23 December 2004 | Annual return made up to 12/12/04
|
23 December 2004 | Annual return made up to 12/12/04
|
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 December 2003 | Annual return made up to 12/12/03
|
23 December 2003 | Annual return made up to 12/12/03
|
5 June 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 December 2002 | Annual return made up to 12/12/02 (5 pages) |
20 December 2002 | Annual return made up to 12/12/02 (5 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
25 June 2002 | Full accounts made up to 31 March 2001 (6 pages) |
25 June 2002 | Full accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Annual return made up to 12/12/01
|
16 January 2002 | Annual return made up to 12/12/01
|
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
3 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 December 2000 | Annual return made up to 12/12/00 (4 pages) |
29 December 2000 | Annual return made up to 12/12/00 (4 pages) |
7 July 2000 | Location of register of members (non legible) (1 page) |
7 July 2000 | Location of register of members (non legible) (1 page) |
11 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Annual return made up to 12/12/99 (4 pages) |
4 February 2000 | Annual return made up to 12/12/99 (4 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Annual return made up to 12/12/98 (6 pages) |
30 December 1998 | Annual return made up to 12/12/98 (6 pages) |
1 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 12 york place leeds LS1 2DS (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 12 york place leeds LS1 2DS (1 page) |
12 December 1997 | Incorporation (29 pages) |
12 December 1997 | Incorporation (29 pages) |