Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Antony Derrall Clarke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Queens Gate North Park Road Harrogate HG1 5RQ |
Director Name | Mrs Sally Patricia Barwell Weinstein |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 20 Queens Gate Harrogate HG1 5RQ |
Director Name | Mrs Carolyn Jan Read |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Queens Gate North Park Road Harrogate HG1 5RQ |
Director Name | Mrs Susan Midgley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(24 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Queens Gate Harrogate HG1 5RQ |
Director Name | Mrs Kim Margaret Blowers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 74 Sunnybank Road Farnborough Hampshire GU14 9NW |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Maureen Dowsett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 4 Chestnut Walk Shepperton Middlesex TW17 8QP |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Tony Vincent |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Construction Director |
Correspondence Address | 1a Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Gabrielle Louise Foley Mathias |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 22 Stamford Brook Road London W6 0XH |
Director Name | William George Hague |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 12 Radcliffe Way Bracknell Berkshire RG42 1FR |
Director Name | Susan Christine Wilby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2004) |
Role | Pharmacist |
Correspondence Address | Stray Holt St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mr Darryn William Harold Hedges |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion House 60 Cold Bath Road Harrogate North Yorkshire HG2 0PB |
Secretary Name | Mr Darryn William Harold Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion House 60 Cold Bath Road Harrogate North Yorkshire HG2 0PB |
Director Name | Mrs Susan Hay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 2005) |
Role | European Commission Official |
Country of Residence | England |
Correspondence Address | 6 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Brian Skitt |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2003) |
Role | Retired |
Correspondence Address | Apt L522 Ses Oliveres Avda Bendinat 07181 Bendinat Calvia Mallorca Spain |
Director Name | Grace Shirley Dalton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2005) |
Role | Retired |
Correspondence Address | 16 Queens Gate Harrogate North Yorkshire HG1 5RQ |
Director Name | Kerry Virginia Holden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2005) |
Role | HR Manager |
Correspondence Address | 32 Queens Gate Harrogate North Yorkshire HG1 5RQ |
Director Name | Brian Skitt |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 35 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | David Timbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Secretary Name | Brian Skitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 35 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Mrs Carolyn Jan Read |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 October 2019) |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | 23 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Mrs Caroline Hazel Birkett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2a Barrow Road Barton Upon Humber North Lincolnshire DN18 6AA |
Director Name | Mr John Bullock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Gate Harrogate North Yorkshire HG1 5RQ |
Director Name | Mr John Minchella |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Ms Joan Glassford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Dr Lesley Houghton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 2019) |
Role | Professor Of Neurogastroenterology |
Country of Residence | England |
Correspondence Address | 9 Queens Gate North Park Road Harrogate HG1 5RQ |
Director Name | Mr Michael Gavin Bell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2019(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Queens Gate Harrogate HG1 5RQ |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,300 |
Cash | £19,153 |
Current Liabilities | £8,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 3 days from now) |
20 June 2023 | Appointment of Mrs Susan Midgley as a director on 20 June 2023 (2 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Michael Gavin Bell as a director on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mrs Carolyn Jan Read as a director on 26 January 2021 (2 pages) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Mr Michael Gavin Bell as a director on 7 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Carolyn Read as a director on 8 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Termination of appointment of Lesley Houghton as a director on 12 September 2019 (1 page) |
13 September 2019 | Appointment of Mrs Sally Patricia Barwell Weinstein as a director on 12 September 2019 (2 pages) |
23 May 2019 | Termination of appointment of John Bullock as a director on 2 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Dr Lesley Houghton as a director on 29 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Antony Derrall Clark on 3 January 2019 (2 pages) |
19 December 2018 | Appointment of Mr Antony Derrall Clark as a director on 19 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
19 October 2016 | Termination of appointment of Joan Glassford as a director on 13 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Joan Glassford as a director on 13 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
11 May 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Termination of appointment of John Minchella as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of John Minchella as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of John Minchella as a director on 4 September 2015 (1 page) |
20 May 2015 | Annual return made up to 28 April 2015 no member list (6 pages) |
20 May 2015 | Annual return made up to 28 April 2015 no member list (6 pages) |
9 March 2015 | Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
1 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
18 October 2013 | Appointment of Mr John Minchella as a director (2 pages) |
18 October 2013 | Appointment of Mr John Minchella as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Director's details changed for Mr John Bullock on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Bullock on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Bullock on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of John Minchella as a director (1 page) |
2 May 2013 | Termination of appointment of John Minchella as a director (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 July 2011 | Termination of appointment of Caroline Birkett as a director (1 page) |
26 July 2011 | Termination of appointment of Caroline Birkett as a director (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 May 2011 | Director's details changed for Mr John Bullock on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr John Bullock on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
5 May 2011 | Director's details changed for Mr John Bullock on 5 May 2011 (2 pages) |
11 November 2010 | Appointment of Mr John Bullock as a director (2 pages) |
11 November 2010 | Appointment of Mr John Bullock as a director (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
19 May 2010 | Director's details changed for Carolyn Read on 28 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for John Minchella on 28 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for John Minchella on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Carolyn Read on 28 April 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
16 June 2009 | Annual return made up to 28/04/09 (3 pages) |
16 June 2009 | Annual return made up to 28/04/09 (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 September 2008 | Director appointed caroline hazel birkett (1 page) |
3 September 2008 | Director appointed caroline hazel birkett (1 page) |
1 May 2008 | Annual return made up to 28/04/08 (2 pages) |
1 May 2008 | Annual return made up to 28/04/08 (2 pages) |
19 March 2008 | Secretary appointed john clive evans (2 pages) |
19 March 2008 | Secretary appointed john clive evans (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: po box 30 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: po box 30 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 28/04/07 (4 pages) |
19 June 2007 | Annual return made up to 28/04/07 (4 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 July 2006 | Annual return made up to 28/04/06
|
10 July 2006 | Annual return made up to 28/04/06
|
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
17 May 2005 | Annual return made up to 28/04/05
|
17 May 2005 | Annual return made up to 28/04/05
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Annual return made up to 28/04/04
|
1 June 2004 | Annual return made up to 28/04/04
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Annual return made up to 28/04/03 (4 pages) |
21 June 2003 | Annual return made up to 28/04/03 (4 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
22 May 2002 | Annual return made up to 28/04/02 (4 pages) |
22 May 2002 | Annual return made up to 28/04/02 (4 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Annual return made up to 28/04/01 (4 pages) |
10 May 2001 | Annual return made up to 28/04/01 (4 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
7 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
9 May 2000 | Annual return made up to 28/04/00 (4 pages) |
9 May 2000 | Annual return made up to 28/04/00 (4 pages) |
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | Location of register of members (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (38 pages) |
28 April 1999 | Incorporation (38 pages) |