Sheaf Street
Sheffield
S1 2BJ
Director Name | Robert Clelland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Anthony Wyn Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 October 2012(14 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Ian Richard Maybury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr William Kenneth Capstick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(18 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Andrew Gibbons |
---|---|
Status | Current |
Appointed | 07 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Stephen Paul Trickett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr James William McAleenan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Dr John Gerard McLaughlin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Alan Christopher Gascoyne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2000) |
Role | Company Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Gordon William Hugh Ferguson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 11 months (resigned 31 August 1999) |
Role | Retired Pension Scheme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Neil Greatrex |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2006) |
Role | Trade Union President |
Correspondence Address | Dale Farm Shepperds Lane Stanley Teversal Notts NG17 3JG |
Director Name | Mr Peter Joseph Keenan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 2004) |
Role | Retired |
Correspondence Address | 48 Fitzjames Avenue Croydon Surrey CR0 5DD |
Secretary Name | George Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | George Bolton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2009) |
Role | Retired Union Official |
Correspondence Address | 17 Carmichael Place Coalsnaughton Tillicoultry Clackmannanshire FK13 6RJ Scotland |
Director Name | Mrs Sheila Gleig |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2007) |
Role | Professional Trustee |
Correspondence Address | Alt An Or, Camplong Felines Minervois Olonzac, 34210 France |
Director Name | Norman John Braithwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 February 2009) |
Role | Actuary |
Correspondence Address | Withinlee Court Withinlee Road, Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Peter Edward Mason |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2003) |
Role | Civil Servant |
Correspondence Address | 20 Newland Gardens London W13 9TR |
Director Name | Wendy Madeline Mayall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2009) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Murray House Hammers Lane Mill Hill Village London NW7 4DY |
Director Name | Mr Alan Christopher Gascoyne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years after company formation) |
Appointment Duration | 8 years (resigned 30 September 2014) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 17 Helmsley Close Newbold Chesterfield Derbyshire S41 8BG |
Director Name | Mrs Vivien Davie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 St Bernards Road Wylde Green West Midlands B72 1LE |
Director Name | Mrs Olivia Catherine Dickson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Half Moon House Maugersbury Cheltenham Gloucestershire GL54 1HR Wales |
Director Name | Mr Christopher Spencer Cheetham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Michael John Hensman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ |
Secretary Name | Mr Michael Stephen Furbank |
---|---|
Status | Resigned |
Appointed | 20 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Jonathan Michael Storer |
---|---|
Status | Resigned |
Appointed | 05 March 2013(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 December 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Daniel John Whincup |
---|---|
Status | Resigned |
Appointed | 17 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2017) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr John Bonser |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(16 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Miss Karen Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2022) |
Role | Retired Mineworker |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | mps-pension.org.uk |
---|
Registered Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £50 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
3 April 2017 | Delivered on: 7 April 2017 Persons entitled: J.P. Morgan Securities Llc Classification: A registered charge Outstanding |
---|
12 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Ms Pretty Jaspal Kaur Sagoo as a director on 21 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Stephen Paul Trickett as a director on 31 August 2023 (1 page) |
24 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
3 August 2022 | Appointment of Mr Alan Christopher Gascoyne as a director on 1 August 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 February 2022 | Termination of appointment of Michael James Newton as a director on 11 February 2022 (1 page) |
3 December 2021 | Termination of appointment of Karen Jones as a director on 30 September 2021 (1 page) |
3 December 2021 | Appointment of Mrs Paula Maria Hay-Plumb as a director on 1 December 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
6 September 2021 | Appointment of Dr John Gerard Mclaughlin as a director on 1 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Christopher Spencer Cheetham as a director on 1 September 2021 (1 page) |
14 July 2021 | Director's details changed for Mr Christopher Spencer Cheetham on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mr William Kenneth Capstick on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Robert Clelland on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Allen Young on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mr William Kenneth Capstick on 14 July 2021 (2 pages) |
9 April 2021 | Memorandum and Articles of Association (26 pages) |
9 April 2021 | Resolutions
|
23 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
10 October 2019 | Appointment of Mr Michael James Newton as a director on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of John Bonser as a director on 30 September 2019 (1 page) |
15 August 2019 | Satisfaction of charge 036464570001 in full (4 pages) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Mr James William Mcaleenan as a director on 13 August 2018 (2 pages) |
24 July 2018 | Termination of appointment of Sophie Jane O'connor as a director on 18 July 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Miss Karen Jones as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Miss Karen Jones as a director on 18 September 2017 (2 pages) |
21 July 2017 | Appointment of Mr Stephen Paul Trickett as a director on 1 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Stephen Paul Trickett as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Andrew Gibbons as a secretary on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Andrew Gibbons as a secretary on 7 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Daniel John Whincup as a secretary on 6 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Daniel John Whincup as a secretary on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Vivien Davie as a director on 30 April 2017 (1 page) |
9 June 2017 | Termination of appointment of Vivien Davie as a director on 30 April 2017 (1 page) |
7 April 2017 | Registration of charge 036464570001, created on 3 April 2017 (11 pages) |
7 April 2017 | Registration of charge 036464570001, created on 3 April 2017 (11 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 January 2017 | Secretary's details changed for Mr Daniel John Whincup-Young on 17 January 2017 (1 page) |
17 January 2017 | Secretary's details changed for Mr Daniel John Whincup-Young on 17 January 2017 (1 page) |
17 October 2016 | Appointment of Mr William Kenneth Capstick as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr William Kenneth Capstick as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Stones as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Stones as a director on 30 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 March 2016 | Memorandum and Articles of Association (26 pages) |
17 March 2016 | Memorandum and Articles of Association (26 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
2 October 2015 | Annual return made up to 2 October 2015 no member list (10 pages) |
2 October 2015 | Annual return made up to 2 October 2015 no member list (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 October 2014 | Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Bonser as a director on 1 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 no member list (9 pages) |
13 October 2014 | Annual return made up to 2 October 2014 no member list (9 pages) |
13 October 2014 | Annual return made up to 2 October 2014 no member list (9 pages) |
1 October 2014 | Termination of appointment of Alan Christopher Gascoyne as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan Christopher Gascoyne as a director on 30 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Ian Richard Maybury as a director on 21 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Ian Richard Maybury as a director on 21 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Appointment of Mr Daniel John Whincup-Young as a secretary (2 pages) |
12 May 2014 | Appointment of Mr Daniel John Whincup-Young as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
3 October 2013 | Annual return made up to 2 October 2013 no member list (10 pages) |
3 October 2013 | Annual return made up to 2 October 2013 no member list (10 pages) |
3 October 2013 | Annual return made up to 2 October 2013 no member list (10 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 March 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
21 March 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
12 March 2013 | Termination of appointment of Michael Furbank as a secretary (1 page) |
12 March 2013 | Termination of appointment of Michael Furbank as a secretary (1 page) |
18 October 2012 | Annual return made up to 2 October 2012 no member list (10 pages) |
18 October 2012 | Annual return made up to 2 October 2012 no member list (10 pages) |
18 October 2012 | Annual return made up to 2 October 2012 no member list (10 pages) |
1 October 2012 | Appointment of Mr Anthony Wyn Jones as a director (2 pages) |
1 October 2012 | Termination of appointment of Joseph Wills as a director (1 page) |
1 October 2012 | Termination of appointment of Joseph Wills as a director (1 page) |
1 October 2012 | Appointment of Mr Anthony Wyn Jones as a director (2 pages) |
8 August 2012 | Appointment of Mrs Sophie Jane O'connor as a director (2 pages) |
8 August 2012 | Appointment of Mrs Sophie Jane O'connor as a director (2 pages) |
25 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
25 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
23 April 2012 | Termination of appointment of Olivia Dickson as a director (1 page) |
23 April 2012 | Termination of appointment of Olivia Dickson as a director (1 page) |
7 March 2012 | Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Ventana House 2 Concourse Way Sheffield S1 2BJ United Kingdom on 7 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ventana House Ground Floor Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page) |
21 October 2011 | Annual return made up to 2 October 2011 no member list (11 pages) |
21 October 2011 | Annual return made up to 2 October 2011 no member list (11 pages) |
21 October 2011 | Annual return made up to 2 October 2011 no member list (11 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
24 June 2011 | Appointment of Mr Michael Stephen Furbank as a secretary (1 page) |
24 June 2011 | Termination of appointment of Michael Hensman as a secretary (1 page) |
24 June 2011 | Termination of appointment of Michael Hensman as a secretary (1 page) |
24 June 2011 | Appointment of Mr Michael Stephen Furbank as a secretary (1 page) |
22 June 2011 | Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 22 June 2011 (1 page) |
29 October 2010 | Annual return made up to 2 October 2010 no member list (11 pages) |
29 October 2010 | Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Christopher Spencer Cheetham on 2 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 no member list (11 pages) |
29 October 2010 | Annual return made up to 2 October 2010 no member list (11 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (8 pages) |
3 February 2010 | Appointment of Michael John Hensman as a secretary (3 pages) |
3 February 2010 | Appointment of Michael John Hensman as a secretary (3 pages) |
3 February 2010 | Termination of appointment of George Bruce as a secretary (2 pages) |
3 February 2010 | Termination of appointment of George Bruce as a secretary (2 pages) |
18 December 2009 | Appointment of Robert Clelland as a director (3 pages) |
18 December 2009 | Appointment of Robert Clelland as a director (3 pages) |
3 December 2009 | Appointment of Christopher Spencer Cheetham as a director (3 pages) |
3 December 2009 | Appointment of Christopher Spencer Cheetham as a director (3 pages) |
3 December 2009 | Appointment of Olivia Catherine Dickson as a director (2 pages) |
3 December 2009 | Appointment of Olivia Catherine Dickson as a director (2 pages) |
30 October 2009 | Director's details changed for Vivien Davie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Wills on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan Christophe Gascoyne on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Allen Young on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Wendy Mayall as a director (1 page) |
30 October 2009 | Director's details changed for Nigel John Stapleton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Joseph Wills on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Brian Woodmore on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Vivien Davie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr John Stones on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Michael Brian Woodmore on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of George Bolton as a director (1 page) |
30 October 2009 | Director's details changed for Mr John Stones on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Wendy Mayall as a director (1 page) |
30 October 2009 | Director's details changed for Nigel John Stapleton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Allen Young on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of George Bolton as a director (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Alan Christophe Gascoyne on 30 October 2009 (2 pages) |
6 June 2009 | Appointment terminated director norman braithwaite (1 page) |
6 June 2009 | Appointment terminated director norman braithwaite (1 page) |
7 April 2009 | Full accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (7 pages) |
23 February 2009 | Director appointed nigel stapleton (2 pages) |
23 February 2009 | Director appointed nigel stapleton (2 pages) |
5 November 2008 | Appointment terminated director derek scott (1 page) |
5 November 2008 | Appointment terminated director derek scott (1 page) |
29 October 2008 | Annual return made up to 02/10/08 (5 pages) |
29 October 2008 | Director's change of particulars / alan gascoyne / 29/10/2008 (1 page) |
29 October 2008 | Annual return made up to 02/10/08 (5 pages) |
29 October 2008 | Director's change of particulars / alan gascoyne / 29/10/2008 (1 page) |
15 April 2008 | Full accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (7 pages) |
6 December 2007 | Annual return made up to 02/10/07
|
6 December 2007 | Annual return made up to 02/10/07
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (7 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (7 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
1 November 2006 | Annual return made up to 02/10/06
|
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Annual return made up to 02/10/06
|
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 May 2006 | Full accounts made up to 30 September 2005 (6 pages) |
15 May 2006 | Full accounts made up to 30 September 2005 (6 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
7 November 2005 | Annual return made up to 20/09/05
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Annual return made up to 20/09/05
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (6 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (6 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Annual return made up to 02/10/04 (8 pages) |
18 October 2004 | Annual return made up to 02/10/04 (8 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
16 October 2003 | Annual return made up to 02/10/03 (8 pages) |
16 October 2003 | Annual return made up to 02/10/03 (8 pages) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Annual return made up to 02/10/02
|
25 October 2002 | Annual return made up to 02/10/02
|
18 October 2001 | Annual return made up to 02/10/01
|
18 October 2001 | Annual return made up to 02/10/01
|
11 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Annual return made up to 02/10/00
|
2 November 2000 | Annual return made up to 02/10/00
|
4 August 2000 | Registered office changed on 04/08/00 from: 1 dragoon court hillsborough barrack sheffield south yorkshire S6 2GZ (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 1 dragoon court hillsborough barrack sheffield south yorkshire S6 2GZ (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
20 October 1999 | Annual return made up to 02/10/99
|
20 October 1999 | Annual return made up to 02/10/99
|
27 October 1998 | New director appointed (4 pages) |
27 October 1998 | New director appointed (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (7 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
2 October 1998 | Incorporation (15 pages) |
2 October 1998 | Incorporation (15 pages) |