Doncaster Finningley Airport
Doncaster
DN9 3GA
Director Name | Mr Peter MØGelberg Hansen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 08 June 2023(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Us15 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA |
Secretary Name | Johnson Christopher |
---|---|
Status | Current |
Appointed | 08 June 2023(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 91/97 Saltergate Chesterfield Derbyshire S4 1LA |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 1999) |
Role | Chief Executive |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Donald Cameron Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2002) |
Role | Managing Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | www.fshc.co.uk |
---|
Registered Address | Us15 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,853,000 |
Gross Profit | -£319,000 |
Net Worth | £574,000 |
Cash | £1,000 |
Current Liabilities | £10,048,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 2 weeks from now) |
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited D(Formerly Called Mm&S (2538) Limited) Classification: Standard security which was presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease dated 10 september 1999. Particulars: The tenant's interest in the lease over stobhill grampian nursing home stobhill road, balgrayhill road, glasgow. Outstanding |
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited (Formerly Call Mm&S (2538) Limited) Classification: Standard security which was presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee under the lease dated 10 september 1999. Particulars: The tenant's interest in the lease over cardonal grampian nursing home, monpark drive, glasgow. Outstanding |
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited (Formerly Called Mm&S (2538) Limited) Classification: Standard security which presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee under a lease 10 september 1999. Particulars: The tenant's interest in the lease over baillieston grampian nursing home, 33/35 muirhead road, baillieston, glasgow. Outstanding |
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited (Formerly Called Mm&S (2538) Limited) Classification: Standard security which was presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee under the lease dated 10 september 1999. Particulars: The tenant's interest in the lease over benholm grampian nursing home, glamis road forfar. Outstanding |
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited (Formerly Called Mm&S (2538) Limited) Classification: Standard security which was presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee under the lease dated 10 september 1999. Particulars: The tenant's interest in the lease over cumbernauld grampian nursing home, abbotsford road, cumbernauld. Outstanding |
10 September 1999 | Delivered on: 8 October 1999 Persons entitled: Gcp Nominees Limited (Formerly Called Mm&S (2538) Limited) Classification: Standard security which was presented for registration in scotland dated 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee under the lease dated 10 september 1999. Particulars: The tenant's interest in the lease over montrose nursing home, broomfield road montrose. Outstanding |
14 September 1999 | Delivered on: 24 September 1999 Persons entitled: Mm&S (2538) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Please refer to form 395 for full details. 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 |
1 February 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
7 August 2020 | Cessation of Four Seasons Health Care Group Limited as a person with significant control on 4 August 2020 (1 page) |
7 August 2020 | Notification of Fshc Lh Holdco Limited as a person with significant control on 4 August 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (30 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
6 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
5 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
5 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
17 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members
|
7 January 2003 | Return made up to 30/12/02; full list of members
|
9 October 2002 | New secretary appointed;new director appointed (5 pages) |
9 October 2002 | New secretary appointed;new director appointed (5 pages) |
9 October 2002 | New director appointed (6 pages) |
9 October 2002 | New director appointed (6 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 18-20 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 18-20 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
16 January 2001 | Return made up to 30/12/00; full list of members
|
16 January 2001 | Return made up to 30/12/00; full list of members
|
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
23 May 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
10 February 2000 | Return made up to 30/12/99; full list of members
|
10 February 2000 | Return made up to 30/12/99; full list of members
|
22 December 1999 | New secretary appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Particulars of mortgage/charge (7 pages) |
24 September 1999 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
13 July 1999 | Company name changed tamaris (hawthorn) LIMITED\certificate issued on 14/07/99 (2 pages) |
13 July 1999 | Company name changed tamaris (hawthorn) LIMITED\certificate issued on 14/07/99 (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Resolutions
|
19 February 1999 | Registered office changed on 19/02/99 from: holland court the close norwich NR1 4DX (1 page) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Memorandum and Articles of Association (7 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Memorandum and Articles of Association (7 pages) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: holland court the close norwich NR1 4DX (1 page) |
4 February 1999 | Company name changed legislator 1408 LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed legislator 1408 LIMITED\certificate issued on 05/02/99 (2 pages) |
30 December 1998 | Incorporation (23 pages) |
30 December 1998 | Incorporation (23 pages) |