Huddersfield
West Yorkshire
HD1 4HA
Director Name | Makhan Singh Lalli |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Springwood Hall Gardens Huddersfield Yorkshire HD1 4HA |
Director Name | Mr Shangara Singh Sandhu |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 37 Springwood Hall Gardens Springwood Huddersfield Yorkshire HD1 4HA |
Director Name | Zafar Iqbal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31a Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Mrs Lisa Gillian Burton Wood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 31 Springwood Hall Gardens Huddersfield HD1 4HA |
Director Name | Mrs Sana Bari Hanif |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Springwood Hall Gardens Huddersfield HD1 4HA |
Director Name | White Strategies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 325 Meltham Road Huddersfield HD4 7EX |
Director Name | Mrs Jan Ali |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oaklands Avenue Leeds West Yorkshire LS16 8NR |
Director Name | Mr Syed Zahid Ali |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oaklands Avenue Adel Leeds Yorkshire LS16 8NR |
Secretary Name | Mrs Jan Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oaklands Avenue Leeds West Yorkshire LS16 8NR |
Director Name | Mary Robertson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Ms Elaine Yendall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 August 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 33a Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Derek Hollings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2010) |
Role | Secretary |
Correspondence Address | 35 Springwood Hall Gardens Marsh Huddersfield Yorkshire HD1 4HA |
Director Name | Ahmad Khader Theib Khalil |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2007) |
Role | Hospital Doctor |
Correspondence Address | 31a Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Stephen Robert Craven |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2005) |
Role | Sales Manager |
Correspondence Address | 35a Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Secretary Name | Steven Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Robert Arthur Hawkins |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 31 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Secretary Name | Derek Hollings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 February 2010) |
Role | Secretary |
Correspondence Address | 35 Springwood Hall Gardens Marsh Huddersfield Yorkshire HD1 4HA |
Secretary Name | Miss Elaine Yendall |
---|---|
Status | Resigned |
Appointed | 12 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | 33a Springwood Hall Gardens Huddersfield HD1 4HA |
Director Name | Dr Mohammed Imran Hanif |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 September 2021) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Springwood Hall Gardens Huddersfield HD1 4HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 31 Springwood Hall Gardens Huddersfield HD1 4HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at £1 | Mahjabeen Tufail & Zafar Iqbal 12.50% Ordinary |
---|---|
1 at £1 | Mary Robertson 12.50% Ordinary |
1 at £1 | Mohammed Imran Hanif 12.50% Ordinary |
1 at £1 | Mr Makhan Singh Lalli 12.50% Ordinary |
1 at £1 | Mr Steven Lau 12.50% Ordinary |
1 at £1 | Ms Elaine Yendall 12.50% Ordinary |
1 at £1 | Richard Wood & Lisa Gillian Burton 12.50% Ordinary |
1 at £1 | Shangara Singh Sandhu & Lakhbir Kaur Sandhu 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £868 |
Current Liabilities | £1,796 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 October 2021 | Termination of appointment of Mohammed Imran Hanif as a director on 16 September 2021 (1 page) |
4 October 2021 | Appointment of Mrs Sana Bari Hanif as a director on 17 September 2021 (2 pages) |
1 September 2021 | Register inspection address has been changed from C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to 16 New North Parade Huddersfield HD1 5JP (1 page) |
1 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 September 2019 | Notification of Richard Wood as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Notification of Lisa Gillian Burton Wood as a person with significant control on 3 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Elaine Yendall as a director on 1 August 2019 (1 page) |
9 August 2019 | Cessation of Elaine Yendall as a person with significant control on 1 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 September 2018 | Registered office address changed from 33a Springwood Hall Gardens Huddersfield HD1 4HA to 31 Springwood Hall Gardens Huddersfield HD1 4HA on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Elaine Yendall as a secretary on 19 September 2018 (1 page) |
4 September 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of Mary Robertson as a director on 1 August 2018 (1 page) |
4 September 2018 | Appointment of White Strategies Limited as a director on 1 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from 116 Fitzwilliam Street Huddersfield HD1 5PH England to C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR (1 page) |
28 August 2014 | Register inspection address has been changed from 116 Fitzwilliam Street Huddersfield HD1 5PH England to C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register inspection address has been changed from 101 Plover Road Lindley Huddersfield HD3 3PJ United Kingdom (1 page) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register inspection address has been changed from 101 Plover Road Lindley Huddersfield HD3 3PJ United Kingdom (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (13 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (13 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Director's details changed for Shangara Singh Sandhu on 17 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Director's details changed for Shangara Singh Sandhu on 17 August 2011 (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Lisa Gillian Burton on 5 April 2011 (2 pages) |
22 August 2010 | Appointment of Mohammed Imran Hanif as a director (2 pages) |
22 August 2010 | Director's details changed for Mary Robertson on 22 July 2010 (2 pages) |
22 August 2010 | Appointment of Lisa Gillian Burton as a director (2 pages) |
22 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
22 August 2010 | Termination of appointment of Robert Hawkins as a director (1 page) |
22 August 2010 | Director's details changed for Makhan Singh Lalli on 22 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Zafar Iqbal on 22 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Makhan Singh Lalli on 22 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Steven Lau on 22 July 2010 (2 pages) |
22 August 2010 | Termination of appointment of Robert Hawkins as a director (1 page) |
22 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
22 August 2010 | Director's details changed for Zafar Iqbal on 22 July 2010 (2 pages) |
22 August 2010 | Appointment of Mohammed Imran Hanif as a director (2 pages) |
22 August 2010 | Director's details changed for Steven Lau on 22 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Shangara Singh Sandhu on 22 July 2010 (2 pages) |
22 August 2010 | Appointment of Lisa Gillian Burton as a director (2 pages) |
22 August 2010 | Director's details changed for Shangara Singh Sandhu on 22 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Mary Robertson on 22 July 2010 (2 pages) |
21 August 2010 | Director's details changed for Elaine Yendall on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Elaine Yendall on 21 August 2010 (2 pages) |
21 August 2010 | Termination of appointment of Robert Hawkins as a director (1 page) |
21 August 2010 | Termination of appointment of Robert Hawkins as a director (1 page) |
12 June 2010 | Registered office address changed from 35 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 12 June 2010 (1 page) |
12 June 2010 | Termination of appointment of Derek Hollings as a director (1 page) |
12 June 2010 | Termination of appointment of Derek Hollings as a secretary (1 page) |
12 June 2010 | Appointment of Miss Elaine Yendall as a secretary (1 page) |
12 June 2010 | Appointment of Miss Elaine Yendall as a secretary (1 page) |
12 June 2010 | Termination of appointment of Derek Hollings as a director (1 page) |
12 June 2010 | Termination of appointment of Derek Hollings as a secretary (1 page) |
12 June 2010 | Registered office address changed from 35 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA on 12 June 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 August 2008 | Return made up to 27/07/08; full list of members (8 pages) |
22 August 2008 | Return made up to 27/07/08; full list of members (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Director's change of particulars / mary james / 17/11/2007 (1 page) |
28 May 2008 | Director's change of particulars / mary james / 17/11/2007 (1 page) |
30 August 2007 | Return made up to 27/07/07; change of members (10 pages) |
30 August 2007 | Return made up to 27/07/07; change of members (10 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (12 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (12 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (11 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (11 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 27/07/04; full list of members (12 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (12 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (12 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (12 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
18 August 2002 | Return made up to 27/07/02; full list of members
|
18 August 2002 | Return made up to 27/07/02; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: 29 springwood hall gardens huddersfield west yorkshire HD1 4HA (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 29 springwood hall gardens huddersfield west yorkshire HD1 4HA (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 October 2001 | Ad 27/09/01--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
18 October 2001 | Ad 27/09/01--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
18 October 2001 | New director appointed (1 page) |
18 October 2001 | New director appointed (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: hearthstead house marshall terrace leeds west yorkshire LS15 8EA (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | New director appointed (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (1 page) |
13 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
27 July 2000 | Incorporation (18 pages) |
27 July 2000 | Incorporation (18 pages) |