26 Whitehall Road
Leeds
LS12 1BE
Secretary Name | Neil Anderson |
---|---|
Status | Closed |
Appointed | 06 August 2021(22 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Graham Reginald Leith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 08 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Jean Claude Depail |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107 Bis Rue Paul Vaillant Couterior Levallois Perret Paris 92300 Foreign |
Director Name | Emma Rachel Stein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Bilmarsh Villa Farm Alderton, Harmer Hill Shrewsbury Salop SY4 3EW Wales |
Secretary Name | Emma Rachel Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | The Grange Shipton Much Wenlock Shropshire TF13 6JZ |
Secretary Name | Gordon James Hermiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 9 Kesworth Drive Telford Shropshire TF2 9TE |
Secretary Name | Graham Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Secretary Name | Mr David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Eric Stab |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Apartment 79 K2 125 Albion Street Leeds West Yorkshire LS2 8ES |
Director Name | Pierre Francois Gabriel Clavel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 254 Rue De Faubourg Saint Honore Paris 75008 Foreign |
Director Name | Marc Jean Hirt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Director Name | Mr David Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2013) |
Role | Director Of Uk Retail |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Justin Lawrence Lester |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2013) |
Role | Head Of Finance Uk Retail |
Country of Residence | England |
Correspondence Address | 1 City Walk Leeds LS11 9DX |
Secretary Name | Ms Hillary Berger |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Ms Hillary Sue Berger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr August Johannes Weiss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2016) |
Role | Head Of Uk Retail |
Country of Residence | Netherlands |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Paul Anthony Roberts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | gdfsuezuk.com |
---|
Registered Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | G.d.f. Suez Energy Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2022 | Application to strike the company off the register (1 page) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Kevin Adrian Dibble as a director on 7 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Paul Anthony Roberts as a director on 30 June 2021 (1 page) |
23 November 2021 | Appointment of Neil Anderson as a secretary on 6 August 2021 (2 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 July 2021 | Appointment of Mr Kevin Adrian Dibble as a director on 1 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page) |
21 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Colin Macpherson as a director on 20 January 2020 (1 page) |
13 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Kevin Adrian Dibble as a director on 2 May 2019 (1 page) |
2 May 2019 | Appointment of Mr Colin Macpherson as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Paul Anthony Roberts as a director on 1 May 2019 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Robert John Wells as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Simon David Pinnell as a director on 10 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Engie Supply Holding Uk Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Engie Supply Holding Uk Limited as a person with significant control on 6 April 2016 (1 page) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
16 March 2016 | Change of name notice (2 pages) |
16 March 2016 | Company name changed engie telford LIMITED\certificate issued on 16/03/16
|
16 March 2016 | Change of name notice (2 pages) |
16 March 2016 | Company name changed engie telford LIMITED\certificate issued on 16/03/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed gdf suez services LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed gdf suez services LIMITED\certificate issued on 27/01/16
|
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
6 November 2013 | Termination of appointment of David Park as a director (1 page) |
6 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
6 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
6 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
6 November 2013 | Termination of appointment of David Park as a director (1 page) |
6 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
6 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
6 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
7 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
7 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
7 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
7 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
27 July 2011 | Section 519 (1 page) |
27 July 2011 | Section 519 (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
12 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
15 November 2008 | Company name changed gaz de france services LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed gaz de france services LIMITED\certificate issued on 18/11/08 (2 pages) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members
|
1 December 2003 | Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 June 2003 | New director appointed (1 page) |
21 June 2003 | New director appointed (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
4 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members
|
23 August 2001 | Return made up to 27/07/01; full list of members
|
20 March 2001 | Company name changed volunteer LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed volunteer LIMITED\certificate issued on 20/03/01 (2 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
10 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Company name changed hamsard 5048 LIMITED\certificate issued on 09/09/99 (2 pages) |
8 September 1999 | Company name changed hamsard 5048 LIMITED\certificate issued on 09/09/99 (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 July 1999 | Incorporation (20 pages) |
27 July 1999 | Incorporation (20 pages) |