Leeds
West Yorkshire
LS10 2LF
Director Name | Jane Marie Murray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chesterfield Gardens London W1Y 7FD |
Director Name | Michael James Murray |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Crofton Avenue Chiswick Place London W4 3EW |
Secretary Name | Jane Marie Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chesterfield Gardens London W1Y 7FD |
Director Name | James Corr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2001(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 16 Deerpark Avenue Dublin 15 Ireland |
Secretary Name | James Corr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2001(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 16 Deerpark Avenue Dublin 15 Ireland |
Director Name | Gerald Casey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 11 Shrewsbury Park Ballsbridge Dublin 4 Irish |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Singlewell Road Gravesend Kent DA11 7RL |
Director Name | Neville Graver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Beechwood Lawns Rathcoole County Dublin Irish |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr John Paul Johnson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Eco Safe Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
7 March 2019 | Resolutions
|
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of John Paul Johnson as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnson as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House, London Road, Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House, London Road, Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnson as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnson as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Director appointed mr paul simpson (2 pages) |
1 October 2008 | Director appointed mr paul simpson (2 pages) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
20 May 2008 | Full accounts made up to 31 December 2006 (13 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (13 pages) |
10 April 2008 | Director appointed mr david alan lloyd (2 pages) |
10 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
10 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
10 April 2008 | Director appointed mr david alan lloyd (2 pages) |
10 April 2008 | Appointment terminated director neville graver (1 page) |
10 April 2008 | Appointment terminated director neville graver (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 66-67 newman street london W1T 3EQ (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 66-67 newman street london W1T 3EQ (1 page) |
29 June 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 14/01/07; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: 66/67 newman street london W1T 3EQ (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 66/67 newman street london W1T 3EQ (1 page) |
19 February 2007 | Return made up to 14/01/07; full list of members
|
27 January 2007 | Registered office changed on 27/01/07 from: 52-54 maddox street london W1R 9PA (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 52-54 maddox street london W1R 9PA (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
14 December 2005 | Return made up to 14/01/05; full list of members; amend (7 pages) |
14 December 2005 | Return made up to 14/01/05; full list of members; amend (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2003 (11 pages) |
2 August 2005 | Full accounts made up to 31 December 2003 (11 pages) |
7 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 March 2005 | Director resigned (1 page) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
19 February 2003 | Return made up to 14/01/03; full list of members
|
19 February 2003 | Return made up to 14/01/03; full list of members
|
20 November 2002 | Return made up to 30/09/02; no change of members (6 pages) |
20 November 2002 | Return made up to 30/09/02; no change of members (6 pages) |
18 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 May 2001 | Return made up to 14/01/01; full list of members (6 pages) |
14 May 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 May 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 1999 | Incorporation (13 pages) |
14 January 1999 | Incorporation (13 pages) |