Hull
East Yorkshire
HU1 4BG
Director Name | Mr David William Gemmell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Secretary Name | Mr Neil Graham Porteus |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Mr John Alan Parkes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired Professional |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Miss Susan Marialuisa Lockwood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Mr Alan William Kirkman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Mrs Catherine Clare Duke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Prof Lesley Julia Morrell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Cllr Rhys Furley |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Mr Michael Tarbotton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Robert Anthony Lucas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | Leah McCann |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Wilberforce Court High Street Hull HU1 1YJ |
Secretary Name | Robert Anthony Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | Mark Christopher Dawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1999) |
Role | Trainee Solicitor |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | Diane Lesley Grayson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1999) |
Role | Trainee Solicitor |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Secretary Name | Mark Christopher Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1999) |
Role | Trainee Solicitor |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | Mr John Alan Parkes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Kingswood 2 Burton Road Beverley North Humberside HU17 7EH |
Director Name | Prof Peter Ekkehard Kopp |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2005) |
Role | University Teacher |
Correspondence Address | 10 Strathmore Avenue Hull North Humberside HU6 7HJ |
Director Name | Michael Robert Killoran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elstronwick House Elstronwick Hull East Yorkshire HU12 9BP |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Secretary Name | Giles Andrew Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 11 Saint Nicholas Croft Askham Bryan York North Yorkshire YO23 3RJ |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Adam Faulkner Pearson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Son Vida 5 Tib Garth North Gate Lane Wetherby West Yorkshire LS22 4US |
Secretary Name | Peter Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 5 Beech Grove Hessle East Yorkshire HU13 0LJ |
Director Name | Colin Charles Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Station Farm 9 St Helens Square Market Weighton York YO43 3AT |
Director Name | Prof David John Drewry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2009) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 4 Hull Road Cottingham North Humberside HU16 4QB |
Director Name | Prof Carl Wilhelm Irene Pistorius |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British / South Afri |
Status | Resigned |
Appointed | 22 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 2015) |
Role | University Vice-Chancellor |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Ms Janet Reuben |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Dr John Cook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2017) |
Role | University Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Prof Philip Alexander Leigh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Ms Rosemary Pantelakis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Director Name | Dr Alastair Iain Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Head Of Department (University) |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
Registered Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,963,381 |
Gross Profit | £6,158,784 |
Net Worth | £777,884 |
Cash | £645,822 |
Current Liabilities | £2,929,643 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
13 February 2002 | Delivered on: 28 August 2002 Persons entitled: The Deep in Hull Limited Classification: Debenture Secured details: All monies due or to become from the parent (as defined therein) and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the business centre and adjoining car park premises at the deep at sammy's point kingston upon hull and all buildings and other structures. 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. Outstanding |
---|---|
6 March 2001 | Delivered on: 21 March 2001 Persons entitled: The Millennium Commission Classification: Debenture Secured details: All monies and liabilitiesdue or to become due from emih limited ("the recipient") to the millennium commission ("the commission") under or pursuant to the agreement dated 20 april 1999 as varied by a supplemental agreement dated 20 april 1999 and any supplemental letter or agreement addressed to and accepted by or otherwise entered into by the recipient and/or from the company under or pursuant to the debenture. Particulars: The property being the leasehold property known as the business centre the deep at sammy's point kingston upon hull. 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. See the mortgage charge document for full details. Outstanding |
3 November 2023 | Full accounts made up to 31 January 2023 (28 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Councillor Rhys Furley on 4 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 January 2022 (28 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Rosemary Pantelakis as a director on 19 May 2022 (1 page) |
22 July 2022 | Appointment of Councillor Rhys Furley as a director on 22 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Michael Tarbotton as a director on 22 July 2022 (2 pages) |
26 January 2022 | Appointment of Professor Lesley Julia Morrell as a director on 21 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Alastair Iain Ward as a director on 31 December 2021 (1 page) |
12 October 2021 | Full accounts made up to 31 January 2021 (28 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
12 July 2021 | Director's details changed for Mrs Catherine Clare Duke on 28 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Anthony John Hunt as a director on 21 May 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 January 2020 (26 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr David William Gemmell on 24 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Graham Chesters on 24 January 2020 (2 pages) |
28 January 2020 | Secretary's details changed for Mr Neil Graham Porteus on 24 January 2020 (1 page) |
28 January 2020 | Director's details changed for Mr Anthony John Hunt on 24 January 2020 (2 pages) |
28 November 2019 | Appointment of Dr Alastair Iain Ward as a director on 22 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
13 August 2019 | Termination of appointment of Philip Alexander Leigh as a director on 31 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Councillor Rosemary Pantelakis as a director on 1 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr John Alan Parkes on 30 October 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 January 2018 (22 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Colin Charles Brown as a director on 25 May 2018 (1 page) |
29 May 2018 | Appointment of Mrs Catherine Clare Duke as a director on 25 May 2018 (2 pages) |
7 November 2017 | Appointment of Professor Philip Alexander Leigh as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Professor Philip Alexander Leigh as a director on 7 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 January 2017 (22 pages) |
29 September 2017 | Full accounts made up to 31 January 2017 (22 pages) |
30 August 2017 | Termination of appointment of John Cook as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of John Cook as a director on 17 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 March 2016 | Termination of appointment of Janet Reuben as a director on 26 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Alan William Kirkman as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Miss Susan Marialuisa Lockwood as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Alan William Kirkman as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Miss Susan Marialuisa Lockwood as a director on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Janet Reuben as a director on 26 February 2016 (1 page) |
20 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
20 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
5 October 2015 | Appointment of Dr John Cook as a director on 25 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 25 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Carl Wilhelm Irene Pistorius as a director on 25 September 2015 (1 page) |
5 October 2015 | Appointment of Dr John Cook as a director on 25 September 2015 (2 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
31 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
4 August 2014 | Director's details changed for Mr David William Gemmell on 23 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr David William Gemmell on 23 May 2014 (2 pages) |
22 October 2013 | Accounts made up to 31 January 2013 (20 pages) |
22 October 2013 | Accounts made up to 31 January 2013 (20 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
23 October 2012 | Accounts made up to 31 January 2012 (21 pages) |
23 October 2012 | Accounts made up to 31 January 2012 (21 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
1 December 2011 | Appointment of Ms Janet Reuben as a director (2 pages) |
1 December 2011 | Appointment of Ms Janet Reuben as a director (2 pages) |
29 September 2011 | Accounts made up to 31 January 2011 (20 pages) |
29 September 2011 | Accounts made up to 31 January 2011 (20 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Termination of appointment of Michael Killoran as a director (1 page) |
6 April 2011 | Termination of appointment of Michael Killoran as a director (1 page) |
16 November 2010 | Termination of appointment of John Brignall as a director (1 page) |
16 November 2010 | Termination of appointment of John Brignall as a director (1 page) |
26 October 2010 | Accounts made up to 31 January 2010 (19 pages) |
26 October 2010 | Accounts made up to 31 January 2010 (19 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (11 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (11 pages) |
2 February 2010 | Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages) |
2 February 2010 | Appointment of Professor Carl Wilhelm Irene Pistorius as a director (2 pages) |
30 October 2009 | Accounts made up to 31 January 2009 (20 pages) |
30 October 2009 | Accounts made up to 31 January 2009 (20 pages) |
4 September 2009 | Appointment terminated director david drewry (1 page) |
4 September 2009 | Appointment terminated director david drewry (1 page) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
29 October 2008 | Accounts made up to 31 January 2008 (18 pages) |
29 October 2008 | Accounts made up to 31 January 2008 (18 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
20 September 2007 | Accounts made up to 31 January 2007 (18 pages) |
20 September 2007 | Accounts made up to 31 January 2007 (18 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
19 October 2006 | Accounts made up to 31 January 2006 (17 pages) |
19 October 2006 | Accounts made up to 31 January 2006 (17 pages) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 August 2006 | Location of debenture register (1 page) |
23 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 August 2006 | Location of register of members (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
23 November 2005 | Accounts made up to 31 January 2005 (17 pages) |
23 November 2005 | Accounts made up to 31 January 2005 (17 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 December 2004 | Accounts made up to 31 January 2004 (15 pages) |
2 December 2004 | Accounts made up to 31 January 2004 (15 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
1 December 2003 | Accounts made up to 31 January 2003 (15 pages) |
1 December 2003 | Accounts made up to 31 January 2003 (15 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
7 December 2002 | Accounts made up to 31 January 2002 (10 pages) |
7 December 2002 | Accounts made up to 31 January 2002 (10 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
28 August 2002 | Particulars of mortgage/charge (10 pages) |
28 August 2002 | Particulars of mortgage/charge (10 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members
|
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: the business centre the deep sammys point kingston upon hull east yorkshire HU1 4BC (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: the business centre the deep sammys point kingston upon hull east yorkshire HU1 4BC (1 page) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
2 March 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
2 March 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 79 ferensway hull north humberside HU2 8LE (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 79 ferensway hull north humberside HU2 8LE (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 30/07/00; full list of members
|
8 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Accounts made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts made up to 31 July 1999 (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: wilberforce court high street hull HU1 1YJ (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: wilberforce court high street hull HU1 1YJ (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Incorporation (24 pages) |
30 July 1998 | Incorporation (24 pages) |