Company NameTransdev Northern Blue Limited
DirectorAlex Lloyd Hornby
Company StatusActive
Company Number03808360
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Previous NameTravelspeed Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Exectuive
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Philip Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Archery Avenue
Foulridge
Colne
Lancashire
BB8 7NH
Director NameDerek Percival Coupe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2002)
RoleEngineer
Correspondence Address35 Abbott Clough Avenue
Blackburn
Lancashire
BB1 3LP
Secretary NameDerek Percival Coupe
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month after company formation)
Appointment Duration1 year (resigned 21 August 2000)
RoleEngineer
Correspondence Address35 Abbott Clough Avenue
Blackburn
Lancashire
BB1 3LP
Director NameMr Michael Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Secretary NameMr Michael Robinson
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Director NameMr Russell George Revill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Fell Close
Fell Lane
Keighley
West Yorkshire
BD22 6ER
Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hunters Way
York
YO24 1JJ
Secretary NameJulie Karen Temple
NationalityBritish
StatusResigned
Appointed06 August 2007(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address6 St Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NameMr Nigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sovereign Fold
Hay A Park
Knaresborough
North Yorkshire
HG5 0WJ
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetransdevplc.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Transdev Blazefield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

14 February 2011Delivered on: 1 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2001Delivered on: 18 October 2001
Satisfied on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £6,000 credited to account designation 10138334 with the bank and any addition to that deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
6 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 21 December 2020 (3 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
28 November 2019Micro company accounts made up to 21 December 2018 (2 pages)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
11 January 2019Appointment of Mr Seth King as a director on 11 January 2019 (2 pages)
21 December 2018Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page)
21 December 2018Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 23 December 2017 (5 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Accounts for a dormant company made up to 17 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 17 December 2016 (6 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
28 September 2016Accounts for a dormant company made up to 19 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 19 December 2015 (5 pages)
1 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
26 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 20 December 2014 (6 pages)
19 August 2015Accounts for a dormant company made up to 20 December 2014 (6 pages)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 21 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 21 December 2013 (6 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
23 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
23 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
5 September 2013Accounts for a dormant company made up to 22 December 2012 (7 pages)
5 September 2013Accounts for a dormant company made up to 22 December 2012 (7 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 24 December 2011 (25 pages)
26 September 2012Full accounts made up to 24 December 2011 (25 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (24 pages)
15 September 2011Full accounts made up to 31 December 2010 (24 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
26 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
26 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 July 2008Company name changed travelspeed LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed travelspeed LIMITED\certificate issued on 10/07/08 (2 pages)
8 July 2008Director appointed mr martin james gilbert (1 page)
8 July 2008Return made up to 06/07/08; full list of members (5 pages)
8 July 2008Return made up to 06/07/08; full list of members (5 pages)
8 July 2008Director appointed mr martin james gilbert (1 page)
11 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
19 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
19 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 7 dean mill plumbe street burnley lancashire BB11 3AG (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 7 dean mill plumbe street burnley lancashire BB11 3AG (1 page)
15 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Return made up to 06/07/07; full list of members (7 pages)
31 July 2007Return made up to 06/07/07; full list of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 October 2006Ad 02/08/06--------- £ si 18@1=18 £ ic 6/24 (2 pages)
27 October 2006Ad 02/08/06--------- £ si 18@1=18 £ ic 6/24 (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
1 September 2006Return made up to 06/07/06; full list of members (7 pages)
1 September 2006Return made up to 06/07/06; full list of members (7 pages)
7 October 2005£ ic 3/2 31/08/05 £ sr 1@1=1 (1 page)
7 October 2005£ ic 3/2 31/08/05 £ sr 1@1=1 (1 page)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
1 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
14 July 2004Return made up to 06/07/04; full list of members (7 pages)
22 July 2003Return made up to 16/07/03; full list of members (7 pages)
22 July 2003Return made up to 16/07/03; full list of members (7 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
13 August 2002Return made up to 16/07/02; full list of members (7 pages)
13 August 2002Return made up to 16/07/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 November 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
27 November 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
6 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 35 abbott clough avenue blackburn lancashire BB1 3LP (1 page)
31 August 2000Registered office changed on 31/08/00 from: 35 abbott clough avenue blackburn lancashire BB1 3LP (1 page)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
8 May 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
26 August 1999Registered office changed on 26/08/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page)
26 August 1999Registered office changed on 26/08/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (2 pages)
26 August 1999Secretary resigned (2 pages)
16 July 1999Incorporation (10 pages)
16 July 1999Incorporation (10 pages)