York
YO31 7RE
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr Don Christopher Formhals |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Dominic Peter Desmond Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 May 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Director Name | Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 November 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kirkham Cottage 2 Main Street Howsham York YO60 7PH |
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2003) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Director Name | Nicholas Charles Peter Marsden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Street Driffield East Riding Of Yorkshire YO25 6AS |
Director Name | Dorothy May Wheeler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2007) |
Role | Pensions Practitioner |
Correspondence Address | 1 Baileys Croft Utley Keighley West Yorkshire BD20 6BT |
Director Name | Mr Andrew Brian Tuck |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2016) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Burton Gates High Catton York YO41 1ND |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Guy Jonathan Barton Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2018) |
Role | Group Compliance Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Director Name | Mrs Wendy Olive Eastwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
7.6k at £1 | London York Fund Managers LTD 76.37% Ordinary |
---|---|
2.4k at £1 | London York Fund Managers LTD 23.63% Preference |
Year | 2014 |
---|---|
Turnover | £1,301,909 |
Net Worth | £238,636 |
Cash | £260,714 |
Current Liabilities | £274,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
2 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
---|---|
10 August 2023 | Resolutions
|
10 August 2023 | Memorandum and Articles of Association (10 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
8 August 2023 | Full accounts made up to 31 March 2023 (36 pages) |
6 July 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
6 April 2023 | Company name changed walker crips wealth management LIMITED\certificate issued on 06/04/23
|
30 November 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
14 September 2022 | Full accounts made up to 31 March 2022 (36 pages) |
5 July 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (36 pages) |
20 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
20 October 2021 | Memorandum and Articles of Association (10 pages) |
20 October 2021 | Resolutions
|
5 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
3 March 2021 | Full accounts made up to 31 March 2020 (31 pages) |
14 November 2020 | Termination of appointment of David Gelber as a director on 4 November 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
20 January 2020 | Termination of appointment of Wendy Olive Eastwood as a director on 6 December 2019 (1 page) |
16 January 2020 | Resolutions
|
26 November 2019 | Change of share class name or designation (2 pages) |
26 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
31 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
18 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a director on 16 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
9 April 2018 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
23 November 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 1 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 1 November 2017 (2 pages) |
29 September 2017 | Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
26 July 2017 | Notification of Walker Crips Group Plc as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Walker Crips Group Plc as a person with significant control on 30 June 2016 (1 page) |
26 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Walker Crips Group Plc as a person with significant control on 30 June 2016 (1 page) |
26 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Nigel Peter Skelton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Nigel Peter Skelton as a director on 3 January 2017 (2 pages) |
9 December 2016 | Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
17 October 2016 | Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 May 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages) |
7 December 2015 | Termination of appointment of Nigel Peter Skelton as a director on 30 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Nigel Peter Skelton as a director on 30 November 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page) |
15 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
8 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
21 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 July 2012 | Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Andrew Brian Tuck on 16 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Andrew Brian Tuck on 16 June 2010 (2 pages) |
4 February 2010 | Appointment of Mr Robert Alan Elliott as a director (3 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (4 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (4 pages) |
4 February 2010 | Appointment of Mr Robert Alan Elliott as a director (3 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
1 April 2009 | Director appointed mr andrew brian tuck (1 page) |
1 April 2009 | Director appointed mr andrew brian tuck (1 page) |
12 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 December 2008 | Appointment terminated director michael backhouse (1 page) |
9 December 2008 | Appointment terminated director robert elliott (1 page) |
9 December 2008 | Appointment terminated director robert elliott (1 page) |
9 December 2008 | Appointment terminated director michael backhouse (1 page) |
25 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
5 February 2008 | Company name changed london york financial services l imited\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed london york financial services l imited\certificate issued on 05/02/08 (2 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 June 2005 | Return made up to 16/06/05; full list of members
|
27 June 2005 | Return made up to 16/06/05; full list of members
|
25 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members
|
28 June 2004 | Return made up to 16/06/04; full list of members
|
24 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members
|
24 June 2003 | Return made up to 16/06/03; full list of members
|
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
11 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
20 July 2000 | Return made up to 16/06/00; full list of members
|
20 July 2000 | Return made up to 16/06/00; full list of members
|
23 January 2000 | Ad 30/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 January 2000 | Ad 30/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New secretary appointed;new director appointed (3 pages) |
16 June 1999 | Incorporation (16 pages) |
16 June 1999 | Incorporation (16 pages) |