Company NameHD1 Developments Limited
DirectorsMohammad Iqbal Puri and Sher Hasan Jan
Company StatusActive
Company Number03621082
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Previous NameEatonfield Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMohammad Tayssir Ismail
NationalityBritish
StatusCurrent
Appointed15 November 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address128 Wemborough Road
Stanmore
Middlesex
HA7 2EG
Director NameMr Mohammad Iqbal Puri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brendon Street
London
W1H 5HE
Director NameMr Sher Hasan Jan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges Quarter
New North Parade
Huddersfield
HD1 5JP
Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEatonfield Stables
Pentre Road
Holywell
Flintshire
CH8 8BS
Wales
Secretary NameWilliam Robert Jones
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameJasbir Singh Ghai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address121 Park Avenue North
London
NW10 1JB
Director NameMr Mohammed Mohammed Nawaz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leamington Park
Acton
London
W3 6TJ
Director NameRajinder Chatha
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressEuropean House
Victoria Road
Halifax
West Yorkshire
HX1 5PT
Secretary NameMr Avtar Singh Kang
NationalityBritish
StatusResigned
Appointed04 September 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Carpenter Road
Edgbaston
Birmingham
West Midlands
B15 2JH
Director NameGlen Anwar Bayat
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2002)
RoleTrader
Correspondence Address36 Crabtree Close
Allestree
Derby
DE22 2SW
Secretary NameSanjiv Patel
NationalityBritish
StatusResigned
Appointed03 July 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2005)
RoleCompany Director
Correspondence Address273 Preston Road
Harrow
Middlesex
HA3 0PX
Director NameIrfan Iqbal Puri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address2304, Rimal 5
Jumeirah Beach Residence
Dubai Marina
Dubai
UAE
Director NameSher Hassan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2005)
RoleCompany Director
Correspondence Address50 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameSabina Arshad
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address9 Dunsmore Drive
Salendine Nook
Huddersfield
West Yorkshire
HD3 4GS
Director NameSamantha Mayall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2006)
RoleCompany Director
Correspondence Address49 Beadon Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QZ
Director NameMr Tom Edward Finch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2009)
RoleProperty
Country of ResidenceEngland
Correspondence AddressGovan Cottage
18 Marsh
Pudsey
West Yorkshire
LS28 7NR
Director NameMr Irfan Iqbal Puri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceU A E
Correspondence Address1902 Burj Khalifa
PO Box No 340836
Downtown Dubai
Dubai Uae
Director NameMr Mohammad Iqbal Puri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brendon Street
London
W1H 5HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitestgeorgesquarter.co.uk

Location

Registered AddressSt. Georges Quarter
New North Parade
Huddersfield
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Arnfield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,377,676
Cash£8,300
Current Liabilities£1,938,039

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

3 March 2023Delivered on: 9 March 2023
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 31 crawford place, london, W1H 4LL and registered at the land registry with title number NGL394340.
Outstanding
29 October 2020Delivered on: 10 November 2020
Persons entitled: Sher Jan Hassan

Classification: A registered charge
Particulars: 31A crawford place london W1H 4LL. Title number : NGL394340. St georges mill, new north parade, new north road, huddersfield HD1 5JP. Title number : WYK269932. 50 inglewood avenue huddersfield HD2 2DS. WYK346048.
Outstanding
23 September 2003Delivered on: 10 October 2003
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 31 crawford place london and st georges mill new north parade huddersfield t/no.'s NGL394340, WYK269932 and WYK600244 respectively assignment by way of security all the benefit of every insurance policy effected in respect of the property and all moneys proceeds paid or payable thereof floating charge over the fixed and moveable plant machinery and fixtures fittings furniture equipment utensils now or hereafter fixed or placed upon or used in or about the property.
Outstanding
11 December 2002Delivered on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 December 2002Delivered on: 13 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 inglewood avenue birkby huddersfield t/no WYK346048. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 March 2023Registration of charge 036210820005, created on 3 March 2023 (23 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 August 2021 (8 pages)
10 December 2021Satisfaction of charge 2 in full (1 page)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 August 2020 (8 pages)
10 November 2020Registration of charge 036210820004, created on 29 October 2020 (39 pages)
16 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (8 pages)
1 June 2020Change of details for Mr Shar Hasan Jan as a person with significant control on 23 October 2017 (2 pages)
9 March 2020Satisfaction of charge 1 in full (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
5 March 2018Notification of Shar Hasan Jan as a person with significant control on 23 October 2017 (2 pages)
5 March 2018Cessation of Mohammad Iqbal Puri as a person with significant control on 24 January 2018 (1 page)
5 March 2018Termination of appointment of Mohammad Iqbal Puri as a director on 24 January 2018 (1 page)
5 March 2018Appointment of Sher Hasan Jan as a director on 24 January 2018 (2 pages)
30 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
10 July 2017Notification of Mohammad Iqbal Puri as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Arnfield Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Arnfield Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Mohammad Iqbal Puri as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
17 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 July 2016Accounts for a small company made up to 31 August 2015 (9 pages)
8 July 2016Accounts for a small company made up to 31 August 2015 (9 pages)
18 September 2015Accounts for a small company made up to 31 August 2014 (9 pages)
18 September 2015Accounts for a small company made up to 31 August 2014 (9 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
23 February 2015Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages)
17 February 2015Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (9 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (9 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
19 August 2013Accounts for a small company made up to 31 August 2012 (8 pages)
19 August 2013Accounts for a small company made up to 31 August 2012 (8 pages)
10 September 2012Accounts for a small company made up to 31 August 2011
  • ANNOTATION Pages containing unnecessary material in the Accounts were administratively removed on the 25/09/2012
(6 pages)
10 September 2012Accounts for a small company made up to 31 August 2011
  • ANNOTATION Pages containing unnecessary material in the Accounts were administratively removed on the 25/09/2012
(6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
11 May 2012Auditor's resignation (1 page)
11 May 2012Auditor's resignation (1 page)
29 September 2011Accounts for a small company made up to 31 August 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 August 2010 (8 pages)
29 September 2011Secretary's details changed for Mohamed Tayssir Ismail on 19 August 2011 (1 page)
29 September 2011Secretary's details changed for Mohamed Tayssir Ismail on 19 August 2011 (1 page)
27 September 2011Secretary's details changed for Mohamed Tayssir Ismal on 19 August 2011 (1 page)
27 September 2011Secretary's details changed (1 page)
27 September 2011Secretary's details changed for Mohamed Tayssir Ismal on 19 August 2011 (1 page)
27 September 2011Secretary's details changed (1 page)
27 September 2011Secretary's details changed for {officer_name} (1 page)
26 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Irfan Iqbal Puri on 19 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Irfan Iqbal Puri on 19 August 2011 (2 pages)
26 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Irfan Iqbal Puri on 19 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Irfan Iqbal Puri on 19 August 2010 (2 pages)
20 August 2010Accounts for a small company made up to 31 August 2009 (8 pages)
20 August 2010Accounts for a small company made up to 31 August 2009 (8 pages)
7 December 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
22 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 August 2007 (8 pages)
30 January 2009Accounts for a small company made up to 31 August 2007 (8 pages)
22 January 2009Director appointed mr mohammed iqbal puri (1 page)
22 January 2009Director appointed mr mohammed iqbal puri (1 page)
22 January 2009Appointment terminated director tom finch (1 page)
22 January 2009Appointment terminated director tom finch (1 page)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
28 May 2008Director appointed mr irfan iqbal puri (1 page)
28 May 2008Director appointed mr irfan iqbal puri (1 page)
5 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director resigned (1 page)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
7 September 2005Return made up to 19/08/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 May 2005Return made up to 19/08/04; full list of members (7 pages)
27 May 2005Return made up to 19/08/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
28 April 2004Return made up to 19/08/03; full list of members (6 pages)
28 April 2004Return made up to 19/08/03; full list of members (6 pages)
10 October 2003Particulars of mortgage/charge (2 pages)
10 October 2003Particulars of mortgage/charge (2 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 19/08/02; full list of members (8 pages)
23 December 2002Return made up to 19/08/02; full list of members (8 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 December 2001Return made up to 19/08/01; full list of members (7 pages)
10 December 2001Return made up to 19/08/01; full list of members (7 pages)
23 November 2001Company name changed eatonfield developments LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed eatonfield developments LIMITED\certificate issued on 23/11/01 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 273 preston road harrow middlesex HA3 0PX (1 page)
22 November 2001Registered office changed on 22/11/01 from: 273 preston road harrow middlesex HA3 0PX (1 page)
22 November 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: st georges mill fitzwilliam st new north parade huddersfield west yorkshire HD1 5JP (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: st georges mill fitzwilliam st new north parade huddersfield west yorkshire HD1 5JP (1 page)
16 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Auditor's resignation (1 page)
20 July 2001Auditor's resignation (1 page)
20 July 2001New director appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 December 2000Return made up to 19/08/00; full list of members (8 pages)
12 December 2000Return made up to 19/08/00; full list of members (8 pages)
7 June 2000Full accounts made up to 31 August 1999 (8 pages)
7 June 2000Full accounts made up to 31 August 1999 (8 pages)
11 October 1999Return made up to 19/08/99; full list of members (7 pages)
11 October 1999Return made up to 19/08/99; full list of members (7 pages)
8 June 1999Registered office changed on 08/06/99 from: st georges mill fitzwilliam street huddersfield west yorkshire HD1 5LG (1 page)
8 June 1999Registered office changed on 08/06/99 from: st georges mill fitzwilliam street huddersfield west yorkshire HD1 5LG (1 page)
2 June 1999Registered office changed on 02/06/99 from: wheelwright cottages brook lane beeston castle tarporley cheshire CW6 9TU (1 page)
2 June 1999Registered office changed on 02/06/99 from: wheelwright cottages brook lane beeston castle tarporley cheshire CW6 9TU (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: st georges mill new north parade huddersfield west yorkshire HD1 5JP (1 page)
15 October 1998Registered office changed on 15/10/98 from: st georges mill new north parade huddersfield west yorkshire HD1 5JP (1 page)
28 September 1998Registered office changed on 28/09/98 from: the britannia suite international house 82-56 deansgate manchester M3 2ER (1 page)
28 September 1998Registered office changed on 28/09/98 from: the britannia suite international house 82-56 deansgate manchester M3 2ER (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned (2 pages)
10 September 1998Director resigned (2 pages)
19 August 1998Incorporation (10 pages)
19 August 1998Incorporation (10 pages)