York
YO90 1WR
Director Name | Mr Stephen John Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Kate Elizabeth McClellan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(23 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 01 September 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Vicky Wai-Choo Kubitscheck |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Matthew Ross McGill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Thomas Richard Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mark Steven Brodie Blake |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Michael David Blake |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Lansdowne House 18a Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Nursery The Dash Kings Lane Longcot Faringdon Oxfordshire SN7 7SS |
Secretary Name | David Edward Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2000) |
Role | Accountant |
Correspondence Address | 3 Belgrave Place Birkdale Southport Merseyside PR8 2EF |
Director Name | Andrew Bedford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Sales Director |
Correspondence Address | 28 Ribby Avenue Wrea Green Preston Lancashire PR4 2ND |
Director Name | Raymond Bernard Fear |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2000) |
Role | Compliance Director |
Correspondence Address | 3 Clare Close West Byfleet Surrey KT14 6RD |
Director Name | Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 14 Priors Meadow Southam Warwickshire CV47 1GE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Mallams 62 High Street Milton Oxfordshire OX14 4EJ |
Director Name | Charles Roy Bryant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 29 Marloes Road London W8 6LG |
Director Name | Martin Davis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Highfield House Cleves Lane Upton Grey Hampshire RG25 2RG |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Director Name | Mr Michael John Chadwick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2013) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Edale Manor Lea Road, Milford Godalming Surrey GU8 5EF |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mr Richard John Walter Crouch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2008) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Hatswell Cottage Lower Washfield Tiverton Devon EX16 9PE |
Director Name | Mr Simon John Clamp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2010) |
Role | Managing Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David John Burlison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ms Clare Binmore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | sesame.co.uk |
---|---|
Telephone | 0845 1221515 |
Telephone region | Unknown |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
34.6m at £1 | Friends Life Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,954,000 |
Cash | £67,000 |
Current Liabilities | £164,920,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
---|---|
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company formerly known as financial options group limited and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 January 1999 | Delivered on: 18 January 1999 Satisfied on: 18 November 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. Fully Satisfied |
14 January 1999 | Delivered on: 19 January 1999 Satisfied on: 18 November 1999 Persons entitled: Barclays Industrial Development Limited as Security Trustee for the Beneficiaries Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the second loan notes. 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. Fully Satisfied |
23 November 1998 | Delivered on: 1 December 1998 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company and of each other group company to the chargee on any account whatsoever under or pursuant to the finance documents. Particulars: The policies of insurance of m s b blake policy number 3693424C and m d blake policy number 3693444G and all monies (including bonuses) accrued the benefit of all powers and remedies and all present and future right title and interest in all of the foregoing. Fully Satisfied |
4 September 1998 | Delivered on: 15 September 1998 Satisfied on: 18 November 1999 Persons entitled: Barclays Industrial Developments Limited Classification: Mortgage debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee (as security agent and trustee for and on behalf of the beneficiaries (as defined)) pursuant to a guarantee of even date. 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. Fully Satisfied |
4 September 1998 | Delivered on: 7 September 1998 Satisfied on: 18 November 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. Fully Satisfied |
12 January 2024 | Appointment of Mr Thomas Richard Harrison as a director on 2 January 2024 (2 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
18 September 2023 | Appointment of Mr Matthew Ross Mcgill as a director on 1 September 2023 (2 pages) |
5 July 2023 | Termination of appointment of Paul Wilson as a director on 30 June 2023 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr John Cowan on 31 October 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
27 September 2022 | Notification of Aviva Life Holdings Uk Limited as a person with significant control on 17 July 2019 (2 pages) |
27 September 2022 | Cessation of Friends Life Distribution Limited as a person with significant control on 17 July 2019 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
1 August 2022 | Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Nick Criticos as a director on 30 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 April 2022 | Appointment of Mr Darren Ogden as a director on 11 April 2022 (2 pages) |
5 January 2022 | Termination of appointment of Diana Susan Miller as a director on 31 December 2021 (1 page) |
5 January 2022 | Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 16 December 2021 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
7 September 2021 | Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page) |
11 June 2021 | Appointment of Mr Paul Wilson as a director on 27 May 2021 (2 pages) |
11 June 2021 | Appointment of Ms Kate Elizabeth Mcclellan as a director on 27 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page) |
15 January 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page) |
15 December 2020 | Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Memorandum and Articles of Association (47 pages) |
2 July 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages) |
27 January 2020 | Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 July 2019 | Director's details changed for Mr Nick Criticos on 21 May 2019 (2 pages) |
7 June 2019 | Appointment of Colin Andrew Williams as a director on 16 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
12 October 2018 | Appointment of Ms Clare Binmore as a director on 25 September 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 August 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
17 August 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
4 July 2015 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2015 | Full accounts made up to 31 December 2013 (20 pages) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
26 January 2015 | Resolutions
|
26 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Statement of company's objects (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
3 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Michael Chadwick as a director (1 page) |
22 April 2013 | Termination of appointment of Michael Chadwick as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
2 April 2013 | Appointment of Mr Nick Criticos as a director (2 pages) |
2 April 2013 | Appointment of Mr Nick Criticos as a director (2 pages) |
22 November 2012 | Appointment of Diana Miller as a director (2 pages) |
22 November 2012 | Appointment of Diana Miller as a director (2 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (25 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (25 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (25 pages) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
4 April 2012 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
4 April 2012 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
23 March 2012 | Termination of appointment of Nathan Moss as a director (1 page) |
23 March 2012 | Termination of appointment of Nathan Moss as a director (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
12 August 2011 | Appointment of Mr Nathan Victor Moss as a director (2 pages) |
12 August 2011 | Appointment of Mr Nathan Victor Moss as a director (2 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
2 September 2010 | Section 519 (4 pages) |
2 September 2010 | Section 519 (4 pages) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 March 2010 | Termination of appointment of a director (1 page) |
18 March 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
9 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
20 October 2009 | Change of name notice (2 pages) |
20 October 2009 | Change of name notice (2 pages) |
20 October 2009 | Company name changed sesame group LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Company name changed sesame group LIMITED\certificate issued on 20/10/09
|
22 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 April 2009 | Director appointed john cowan (2 pages) |
2 April 2009 | Director appointed john cowan (2 pages) |
25 November 2008 | Appointment terminated director ian darby (1 page) |
25 November 2008 | Appointment terminated director ian darby (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated director richard crouch (1 page) |
12 September 2008 | Appointment terminated director richard crouch (1 page) |
9 September 2008 | Director appointed simon john clamp (2 pages) |
9 September 2008 | Director appointed simon john clamp (2 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Director's change of particulars / michael chadwick / 31/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / michael chadwick / 31/05/2008 (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
16 October 2007 | Full accounts made up to 31 May 2007 (15 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (15 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
3 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
26 July 2007 | New secretary appointed (3 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | New secretary appointed (3 pages) |
24 July 2007 | New director appointed (4 pages) |
24 July 2007 | New director appointed (4 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
7 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (4 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (4 pages) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
30 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
7 September 2003 | Ad 29/07/03--------- £ si 4316824@1=4316824 £ ic 283176/4600000 (2 pages) |
7 September 2003 | Ad 29/07/03--------- £ si 4316824@1=4316824 £ ic 283176/4600000 (2 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Resolutions
|
31 July 2003 | Company name changed financial options group LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed financial options group LIMITED\certificate issued on 31/07/03 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
16 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
4 June 2003 | Return made up to 01/06/03; full list of members (4 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (4 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
2 September 2002 | Full accounts made up to 31 May 2002 (10 pages) |
2 September 2002 | Full accounts made up to 31 May 2002 (10 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
3 August 2001 | Full accounts made up to 31 May 2001 (12 pages) |
3 August 2001 | Full accounts made up to 31 May 2001 (12 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
26 June 2001 | Return made up to 01/06/01; full list of members (3 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (3 pages) |
5 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 01/06/00; full list of members (15 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members (15 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page) |
13 April 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page) |
13 April 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
27 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
23 October 1998 | Company name changed pinco 1075 LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed pinco 1075 LIMITED\certificate issued on 26/10/98 (2 pages) |
28 September 1998 | Ad 04/09/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
28 September 1998 | Ad 04/09/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
18 September 1998 | Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1998 | Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | £ nc 1000/250000 04/09/98 (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (5 pages) |
18 September 1998 | Memorandum and Articles of Association (38 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | £ nc 1000/250000 04/09/98 (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | New director appointed (5 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Memorandum and Articles of Association (38 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
15 September 1998 | Particulars of mortgage/charge (7 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Declaration of assistance for shares acquisition (11 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (11 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Incorporation (18 pages) |
1 June 1998 | Incorporation (18 pages) |