Beverley
HU17 8AX
Director Name | Mr Mark Charles Gration |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Md Trg Group |
Country of Residence | England |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Director Name | Ms Susan Lynne Bates |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Director Name | Kathleen Mary Horrocks |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Director Name | Arlen Michael Goona-Wardene |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Director Name | Victoria Ballinger |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 1st Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr Alexander Sydney Cammish |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | Patricia Martin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2006) |
Role | Accountant Company Secretary |
Correspondence Address | 8 St Marys Manor North Bar Within Beverley North Humberside HU17 8DE |
Director Name | Jason John Greenwood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2002) |
Role | IT Manager |
Correspondence Address | 2 St Marys Manor North Bar Within Beverley North Humberside HU17 8DE |
Director Name | Leonard John Hammond |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 2001) |
Role | Hotel Manager |
Correspondence Address | 33 Saint Marys Manor North Bar Within Beverley North Humberside HU17 8DE |
Director Name | Robert John Millinship |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2006) |
Role | Managing Director |
Correspondence Address | 23 St. Marys Manor North Bar Within Beverley East Yorkshire HU17 8DE |
Director Name | Rose Byrne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2006) |
Role | Sales Director |
Correspondence Address | Woodhouse Cottage Woodhouses Yoxall Staffordshire DE13 8NR |
Secretary Name | Christine Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2006) |
Role | Book Keeper |
Correspondence Address | 46 Church Road Molescroft Beverley North Humberside HU17 7EN |
Director Name | Ian Munro |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2011) |
Role | Principal Officer Grade Local |
Country of Residence | United Kingdom |
Correspondence Address | 80 Burnside Grove Tollerton Nottingham Nottinghamshire NG12 4EB |
Director Name | Philip Moody |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Hey The Lee Great Missenden Buckinghamshire HP16 9NA |
Director Name | John Barry Field |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2006) |
Role | Retired Co Director |
Correspondence Address | 25 Figham Springs Way Beverley North Humberside HU17 8WB |
Director Name | Ms Susan Lynne Bates |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 August 2013) |
Role | Local Govn Officer |
Country of Residence | England |
Correspondence Address | 35 St Marys Manor North Bar Within Beverley HU17 8DE |
Director Name | George Anderson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | Apartment 18 St Mary's Manor Beverley North Humberside HU17 8DE |
Secretary Name | Prof Ferdinand Von Prondzynski |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 April 2012) |
Role | Professor |
Correspondence Address | Apartment 5 Beverley East Riding HU17 8DE |
Director Name | Peter Johson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2010) |
Role | Physiotherapist |
Correspondence Address | Meadow Brook Cottage 16 Main Street Ellerker North Humberside HU15 2DH |
Director Name | Catherine Valerie Hannan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Marys Manor North Bar Within Beverley North Humberside HU17 8DE |
Director Name | Joan Crawforth |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Manor, Apart 14 Beverley E Yorks HU17 8DE |
Director Name | Mrs Jenifer Airey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Doris Fearnley |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Hazel Jennifer Chaudhry |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Prof Jack Hardisty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2013) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Ms Susan Lynne Bates |
---|---|
Status | Resigned |
Appointed | 16 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Paul Howard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Paul Howard |
---|---|
Status | Resigned |
Appointed | 07 October 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Louis Harry Coletta |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Judith Erica Dsenis-Constantine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Rpms Block & Facilities Management Ltd 18 North Ba Beverley HU17 8AX |
Director Name | Mrs Frances Elisabeth Gaskell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Philip Moody |
---|---|
Status | Resigned |
Appointed | 10 July 2018(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Rpms Block Management 18 North Bar Within Beverley HU17 8AX |
Director Name | Mrs Helles Gloria Flint |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Beverley Road Hull East Yorkshire HU3 1XR |
Registered Address | Rpms Block & Facilities Management Ltd 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
- | OTHER 50.00% - |
---|---|
1 at £1 | Barbara Elizabeth Southworth & Peter David Southworth 2.50% Ordinary |
1 at £1 | Betty Richards Holmes 2.50% Ordinary |
1 at £1 | Diana Moody & Philip Moody 2.50% Ordinary |
1 at £1 | Dr Granville Paul Orange & Christine Mary Orange 2.50% Ordinary |
1 at £1 | Elizabeth Mary Emma Walker 2.50% Ordinary |
1 at £1 | Ellen Patricia Lindley & Duncan William Burns Lindley 2.50% Ordinary |
1 at £1 | Glenys Pinder 2.50% Ordinary |
1 at £1 | Irene Roddis 2.50% Ordinary |
1 at £1 | Jack Marshall Flint & Helles Gloria Flint 2.50% Ordinary |
1 at £1 | Jenifer Anne Airey & Keith Robert Airey 2.50% Ordinary |
1 at £1 | Judith Eric Dsenis-constantine 2.50% Ordinary |
1 at £1 | Kathleen Hibbert 2.50% Ordinary |
1 at £1 | Margaret Simpson & Paul Simpson 2.50% Ordinary |
1 at £1 | Mary Ryan Myfanwy 2.50% Ordinary |
1 at £1 | Michael Richford Speakman 2.50% Ordinary |
1 at £1 | Rosemarie Byrne 2.50% Ordinary |
1 at £1 | Sally Rose Folland 2.50% Ordinary |
1 at £1 | Susan Lynne Bates 2.50% Ordinary |
1 at £1 | Sylvia Andrews & John William Andrews 2.50% Ordinary |
1 at £1 | Victoria Margaret Ingham Lewis 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,079 |
Cash | £1,237 |
Current Liabilities | £8,656 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
20 February 2024 | Appointment of Victoria Ballinger as a director on 20 February 2024 (2 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 July 2023 | Confirmation statement made on 2 July 2023 with updates (7 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 2 July 2022 with updates (7 pages) |
17 May 2022 | Appointment of Arlen Michael Goona-Wardene as a director on 17 May 2022 (2 pages) |
22 February 2022 | Appointment of Kathleen Mary Horrocks as a director on 22 February 2022 (2 pages) |
6 December 2021 | Termination of appointment of Judith Erica Dsenis-Constantine as a director on 30 November 2021 (1 page) |
6 December 2021 | Appointment of Rpms Block & Facilities Management Limited as a secretary on 1 December 2021 (2 pages) |
15 November 2021 | Registered office address changed from Rpms Block Management 18 North Bar within Beverley HU17 8AX England to Rpms Block & Facilities Management Ltd 18 North Bar within Beverley HU17 8AX on 15 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Philip Moody as a secretary on 1 November 2021 (1 page) |
1 November 2021 | Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to Rpms Block Management 18 North Bar within Beverley HU17 8AX on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Philip Moody as a director on 1 November 2021 (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 July 2021 | Termination of appointment of John Frederic Taylor as a director on 23 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (7 pages) |
23 November 2020 | Termination of appointment of Michael Richford Speakman as a director on 23 November 2020 (1 page) |
20 November 2020 | Appointment of Mr John Frederic Taylor as a director on 20 November 2020 (2 pages) |
16 November 2020 | Appointment of Ms Susan Lynne Bates as a director on 16 November 2020 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 September 2020 | Termination of appointment of Helles Gloria Flint as a director on 2 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Frances Elisabeth Gaskell as a director on 2 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (7 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with updates (7 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Termination of appointment of Louis Harry Coletta as a director on 28 June 2019 (1 page) |
7 January 2019 | Appointment of Mrs Helles Gloria Flint as a director on 4 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Granville Paul Orange as a director on 7 January 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Appointment of Mr Mark Charles Gration as a director on 1 August 2018 (2 pages) |
31 July 2018 | Appointment of Mr Philip Moody as a secretary on 10 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (7 pages) |
26 July 2018 | Termination of appointment of Paul Howard as a director on 6 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Paul Howard as a secretary on 6 June 2018 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with updates (7 pages) |
5 August 2016 | Appointment of Mr Geoffrey Bowers as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Frances Elisabeth Gaskell as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Geoffrey Bowers as a director on 20 June 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Frances Elisabeth Gaskell as a director on 20 June 2016 (2 pages) |
20 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (11 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (11 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Appointment of Mrs Judy Erica Dsenis-Constantine as a director on 6 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Judy Erica Dsenis-Constantine as a director on 6 October 2015 (2 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 May 2015 | Appointment of Mr Granville Paul Orange as a director on 23 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Granville Paul Orange as a director on 23 April 2015 (2 pages) |
3 December 2014 | Termination of appointment of Hazel Jennifer Chaudhry as a director on 24 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Hazel Jennifer Chaudhry as a director on 24 November 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 January 2014 | Appointment of Mr Louis Harry Coletta as a director (2 pages) |
9 January 2014 | Appointment of Mr Louis Harry Coletta as a director (2 pages) |
8 November 2013 | Termination of appointment of Susan Bates as a secretary (1 page) |
8 November 2013 | Appointment of Mr Paul Howard as a secretary (1 page) |
8 November 2013 | Termination of appointment of Susan Bates as a secretary (1 page) |
8 November 2013 | Appointment of Mr Paul Howard as a secretary (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Termination of appointment of Susan Bates as a director (1 page) |
14 August 2013 | Termination of appointment of Susan Bates as a director (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Termination of appointment of Doris Fearnley as a director (1 page) |
16 May 2013 | Termination of appointment of Doris Fearnley as a director (1 page) |
24 April 2013 | Termination of appointment of Jack Hardisty as a director (1 page) |
24 April 2013 | Termination of appointment of Jack Hardisty as a director (1 page) |
8 April 2013 | Appointment of Mr Paul Howard as a director (2 pages) |
8 April 2013 | Appointment of Mr Paul Howard as a director (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Termination of appointment of Catherine Hannan as a director (1 page) |
22 June 2012 | Termination of appointment of Sheila Young as a director (1 page) |
22 June 2012 | Termination of appointment of Sheila Young as a director (1 page) |
22 June 2012 | Termination of appointment of Catherine Hannan as a director (1 page) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Registered office address changed from 79 Beverley Road Hull East Yorkshire HU3 1XR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 79 Beverley Road Hull East Yorkshire HU3 1XR on 18 June 2012 (1 page) |
10 May 2012 | Appointment of Ms Susan Lynne Bates as a secretary (1 page) |
10 May 2012 | Termination of appointment of Jenifer Airey as a director (1 page) |
10 May 2012 | Termination of appointment of Jenifer Airey as a director (1 page) |
10 May 2012 | Appointment of Ms Susan Lynne Bates as a secretary (1 page) |
17 April 2012 | Termination of appointment of Ferdinand Von Prondzynski as a secretary (1 page) |
17 April 2012 | Termination of appointment of Ferdinand Von Prondizynski as a director (1 page) |
17 April 2012 | Termination of appointment of Ferdinand Von Prondzynski as a secretary (1 page) |
17 April 2012 | Termination of appointment of Ferdinand Von Prondizynski as a director (1 page) |
22 November 2011 | Appointment of Professor Jack Hardisty as a director (2 pages) |
22 November 2011 | Appointment of Professor Jack Hardisty as a director (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Termination of appointment of Ian Munro as a director (1 page) |
18 July 2011 | Termination of appointment of Ian Munro as a director (1 page) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (16 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Appointment of Mrs Hazel Jennifer Chaudhry as a director (2 pages) |
18 May 2011 | Termination of appointment of Joan Crawforth as a director (1 page) |
18 May 2011 | Termination of appointment of Joan Crawforth as a director (1 page) |
18 May 2011 | Appointment of Mrs Hazel Jennifer Chaudhry as a director (2 pages) |
16 March 2011 | Appointment of Mrs Sheila Young as a director (2 pages) |
16 March 2011 | Appointment of Mrs Doris Fearnley as a director (2 pages) |
16 March 2011 | Appointment of Mrs Sheila Young as a director (2 pages) |
16 March 2011 | Appointment of Mrs Doris Fearnley as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Director's details changed for Catherine Valerie Hannan on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Moody on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Susan Lynne Bates on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Professor Ferdinand Von Prondizynski on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Professor Ferdinand Von Prondizynski on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Catherine Valerie Hannan on 17 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (31 pages) |
18 June 2010 | Director's details changed for Ms Susan Lynne Bates on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Joan Crawforth on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Munro on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Joan Crawforth on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Moody on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Munro on 17 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (31 pages) |
11 June 2010 | Termination of appointment of Peter Johson as a director (1 page) |
11 June 2010 | Termination of appointment of Peter Johson as a director (1 page) |
16 February 2010 | Appointment of Mrs Jenifer Airey as a director (2 pages) |
16 February 2010 | Appointment of Mrs Jenifer Airey as a director (2 pages) |
2 February 2010 | Termination of appointment of George Slater as a director (1 page) |
2 February 2010 | Termination of appointment of George Slater as a director (1 page) |
11 November 2009 | Appointment of George Slater as a director (1 page) |
11 November 2009 | Appointment of George Slater as a director (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (24 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (24 pages) |
17 December 2008 | Director appointed joan crawforth (2 pages) |
17 December 2008 | Director appointed joan crawforth (2 pages) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 17/06/08; full list of members (24 pages) |
30 July 2008 | Return made up to 17/06/08; full list of members (24 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 17/06/07; change of members
|
18 July 2007 | Return made up to 17/06/07; change of members
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 19 north bar within beverley east yorkshire HU17 8DB (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 19 north bar within beverley east yorkshire HU17 8DB (1 page) |
6 October 2006 | Return made up to 17/06/06; change of members
|
6 October 2006 | Return made up to 17/06/06; change of members
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 17/06/05; full list of members (18 pages) |
9 July 2005 | Return made up to 17/06/05; full list of members (18 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 17/06/04; change of members
|
25 June 2004 | Return made up to 17/06/04; change of members
|
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 18 north bar within beverley east yorkshire HU17 8AX (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 18 north bar within beverley east yorkshire HU17 8AX (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 17/06/03; change of members
|
25 June 2003 | Return made up to 17/06/03; change of members
|
6 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (26 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (26 pages) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 17/06/01; full list of members (12 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (12 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 18 north bar within beverley north humberside HU17 8AX (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 18 north bar within beverley north humberside HU17 8AX (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 17/06/00; full list of members
|
18 July 2000 | Return made up to 17/06/00; full list of members
|
17 June 1999 | Incorporation (21 pages) |
17 June 1999 | Incorporation (21 pages) |