Leeds
West Yorkshire
LS10 2LF
Director Name | Mark Johnson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beechwood Grove Woodstock Gardens Pencoed CF35 6SU Wales |
Secretary Name | Sharon Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Robert Street Llanharan Bridgend Mid Glamorgan CF72 9RG Wales |
Director Name | Mr Jonathan Garfield Bennett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ty Newydd Pen Yr Eglwys Llantwit Fardre Pontypridd CF38 1UA Wales |
Secretary Name | Mr Jonathan Garfield Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ty Newydd Pen Yr Eglwys Llantwit Fardre Pontypridd CF38 1UA Wales |
Director Name | Richard Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Shazeen Sattar Sacranie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | James Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Colm Tomas Croskery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Pkf Limited Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr William David Blyde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2007) |
Role | Secretary |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Elizabeth Brandel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1020 N Sheridan Rd Lake Forest Illinois 60045 United States |
Secretary Name | Gillian Marie Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 16 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bondtech autoclave BTT6X20 s/n BTT6285379804 (together with all replacements renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 2003 | Delivered on: 7 February 2003 Satisfied on: 16 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 August 2001 | Delivered on: 10 August 2001 Satisfied on: 16 November 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 2001 | Delivered on: 10 May 2001 Satisfied on: 5 November 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: Fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the debt purchase agreement of even date. Particulars: By way ofd first fixed charge all of the companys invoices and by way of floating charge all proceeds of other debts. Fully Satisfied |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2021 | Application to strike the company off the register (3 pages) |
13 September 2021 | Resolutions
|
6 September 2021 | Solvency Statement dated 03/09/21 (1 page) |
6 September 2021 | Resolutions
|
6 September 2021 | Statement by Directors (1 page) |
6 September 2021 | Statement of capital on 6 September 2021
|
3 September 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
7 March 2019 | Resolutions
|
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 May 2013 | Change of name notice (2 pages) |
8 May 2013 | Change of name notice (2 pages) |
8 May 2013 | Company name changed waste solutions LIMITED\certificate issued on 08/05/13
|
8 May 2013 | Company name changed waste solutions LIMITED\certificate issued on 08/05/13
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
8 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
8 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Paul Simpson as a director (3 pages) |
31 December 2010 | Appointment of Paul Simpson as a director (3 pages) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
13 December 2010 | Termination of appointment of Elizabeth Brandel as a director (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
11 July 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
11 July 2009 | Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
19 February 2009 | Appointment terminated director shazeen sacranie (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
16 June 2008 | Appointment terminated director william blyde (1 page) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
11 April 2008 | Appointment terminated secretary gillian dyson (1 page) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Director appointed mr david alan lloyd (2 pages) |
11 April 2008 | Appointment terminated secretary gillian dyson (1 page) |
11 April 2008 | Secretary appointed mr david alan lloyd (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page) |
17 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: dragon house princes way bridgend industrial estate bridgend mid glamorgan CF31 3AQ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: dragon house princes way bridgend industrial estate bridgend mid glamorgan CF31 3AQ (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Auditor's resignation (1 page) |
7 November 2005 | Auditor's resignation (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Return made up to 21/06/05; full list of members
|
30 July 2005 | Return made up to 21/06/05; full list of members
|
10 May 2005 | Ad 03/05/05--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Ad 03/05/05--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages) |
10 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
10 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
10 May 2005 | Resolutions
|
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members
|
6 July 2004 | Return made up to 21/06/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 8 penllyne way vale business park llandow cowbridge south glamorgan CF71 7PF (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 8 penllyne way vale business park llandow cowbridge south glamorgan CF71 7PF (1 page) |
16 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 February 2003 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
18 February 2003 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
21 June 2002 | Return made up to 21/06/02; full list of members
|
21 June 2002 | Return made up to 21/06/02; full list of members
|
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: solutions house 15 robert street llanharan pontyclun mid glamorgan CF72 9RG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: solutions house 15 robert street llanharan pontyclun mid glamorgan CF72 9RG (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Incorporation (13 pages) |
21 June 2000 | Incorporation (13 pages) |