Company NameRainsborough House (Clifton) Management Company Limited
DirectorRonald John Keeler
Company StatusActive
Company Number03684286
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRonald John Keeler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleWarehouseman
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(25 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMalcolm Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBirtley Court
Scarborough Road Rillington
Malton
North Yorkshire
YO17 8LH
Secretary NameMalcolm Scott
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed10 December 1999(11 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameJames Andrew Hawksworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 2000)
RoleEngineer
Correspondence AddressApartment 6
Rainsborough House
York
Yorkshire
YO30 6QA
Director NameMark James Daniel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address5 Rainsborough House
York
North Yorkshire
YO30 6QA
Director NameSusanne Louise Lammiman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address3 Rainsborough House
Clifton
York
North Yorkshire
YO30 6QA
Director NameDavid Abbot
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 March 2004)
RoleAccountant
Correspondence Address6 Rainsborough House
Clifton
York
North Yorkshire
YO30 6QA
Director NameDavid Ian Burton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rainsborough House
Rainsborough Way
York
North Yorkshire
YO30 6QA
Director NameBenjamin Robert Harman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 August 2020)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameGeorge Peter Scott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2011)
RoleInformation Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Rainsborough House
York
North Yorkshire
YO30 6QA
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed19 November 2010(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed10 October 2012(13 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed19 September 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed16 August 2017(18 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed09 August 2018(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2024)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Benjamin Robert Harman
16.67%
Ordinary
1 at £1Gemma Hindmarch & Matthew Hindmarch
16.67%
Ordinary
1 at £1Mark Abd-mariam
16.67%
Ordinary
1 at £1Ms K.l. Webster
16.67%
Ordinary
1 at £1P.e. Jones
16.67%
Ordinary
1 at £1Ronald John Keeler
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

5 January 2024Termination of appointment of J H Watson Property Management Ltd as a secretary on 1 January 2024 (1 page)
5 January 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
1 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 August 2020Termination of appointment of Benjamin Robert Harman as a director on 18 August 2020 (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
9 August 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 9 August 2018 (1 page)
9 August 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 9 August 2018 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Joy Lennon as a secretary on 19 December 2017 (1 page)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Joy Lennon as a secretary on 19 December 2017 (1 page)
16 August 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 16 August 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
27 April 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(5 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(5 pages)
10 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
22 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(5 pages)
18 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
18 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
16 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(5 pages)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(5 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Benjamin Robert Harman on 16 December 2012 (2 pages)
19 December 2012Director's details changed for Benjamin Robert Harman on 16 December 2012 (2 pages)
19 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
19 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
19 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
10 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
10 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
10 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
10 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of George Scott as a director (1 page)
5 December 2011Termination of appointment of George Scott as a director (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Termination of appointment of David Burton as a director (1 page)
8 June 2011Termination of appointment of David Burton as a director (1 page)
17 December 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 (1 page)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
17 December 2010Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
30 July 2010Appointment of Ronald John Keeler as a director (3 pages)
30 July 2010Appointment of Ronald John Keeler as a director (3 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2010Director's details changed for Benjamin Robert Harman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for George Peter Scott on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for George Peter Scott on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for David Ian Burton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Benjamin Robert Harman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Ian Burton on 19 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (5 pages)
7 January 2009Return made up to 16/12/08; full list of members (5 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 January 2008Return made up to 16/12/07; full list of members (4 pages)
2 January 2008Return made up to 16/12/07; full list of members (4 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
3 January 2007Return made up to 16/12/06; full list of members (4 pages)
3 January 2007Return made up to 16/12/06; full list of members (4 pages)
14 November 2006Registered office changed on 14/11/06 from: c/o white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
28 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
28 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
23 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
23 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/05
(10 pages)
28 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/05
(10 pages)
9 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
9 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
23 January 2004Return made up to 16/12/03; full list of members (9 pages)
23 January 2004Return made up to 16/12/03; full list of members (9 pages)
24 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
24 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
13 January 2003Return made up to 16/12/02; full list of members (8 pages)
13 January 2003Return made up to 16/12/02; full list of members (8 pages)
4 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
4 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 January 2002Return made up to 16/12/01; full list of members (7 pages)
2 January 2002Return made up to 16/12/01; full list of members (7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 30 April 2001 (8 pages)
28 June 2001Full accounts made up to 30 April 2001 (8 pages)
23 January 2001Return made up to 16/12/00; full list of members (9 pages)
23 January 2001Return made up to 16/12/00; full list of members (9 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
31 August 2000Full accounts made up to 30 April 2000 (8 pages)
31 August 2000Full accounts made up to 30 April 2000 (8 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
25 January 2000Ad 16/12/98-20/12/98 £ si 4@1=4 £ ic 2/6 (2 pages)
25 January 2000Ad 16/12/98-20/12/98 £ si 4@1=4 £ ic 2/6 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
7 January 2000Registered office changed on 07/01/00 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
20 December 1998Secretary resigned (1 page)
20 December 1998Secretary resigned (1 page)
16 December 1998Incorporation (22 pages)
16 December 1998Incorporation (22 pages)