Leeds
LS1 2AD
Director Name | Ms Sharron Louise Rimmer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Secretary Name | Mrs Sharron Louise Rimmer |
---|---|
Status | Current |
Appointed | 26 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Alan Brian Ashbee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Acre Harewood Road Collingham West Yorkshire LS22 5BZ |
Director Name | John Charles Stuart Gascoigne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | 4 Anson Croft Hambleton Selby North Yorkshire YO8 9QW |
Director Name | Angela Tyreman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 2 Byron Close Abingdon Oxfordshire OX14 5PA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Theo Thuis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | D'Artagnanlaan 44 Maastricht 6213 Ck The Netherlands |
Director Name | Ms Lisa Rachael Milnor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Goal Farm Hellifield Skipton North Yorkshire BD23 4JR |
Secretary Name | Mr Alan Brian Ashbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Acre Harewood Road Collingham West Yorkshire LS22 5BZ |
Secretary Name | Mr Adam John Bidder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kensington Court Lodge Moor Sheffield South Yorkshire S10 4NL |
Secretary Name | Mr Richard Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Wedderburn Road Harrogate North Yorkshire HG2 7QH |
Director Name | Richard Ian Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2009) |
Role | Finance Director |
Correspondence Address | 72 Merrion Street Leeds Yorkshire LS2 8LW |
Secretary Name | Richard Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2009) |
Role | Finance Director |
Correspondence Address | 72 Merrion Street Leeds Yorkshire LS2 8LW |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Secretary Name | Mr Stephen Mark Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Q-Park N.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 May 2010) |
Correspondence Address | Hoogbrugstraat 72a 622-1-Cs Maastricht The Netherlands |
Website | q-park.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2384237 |
Telephone region | Leeds |
Registered Address | 1 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
51m at £1 | Q-park Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,021,498 |
Current Liabilities | £38,277,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
18 November 2011 | Delivered on: 1 December 2011 Satisfied on: 15 September 2015 Persons entitled: Ing Bank N.V. (The Security Agent) Classification: English security agreement Secured details: All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details. Fully Satisfied |
---|---|
27 November 2009 | Delivered on: 16 December 2009 Satisfied on: 17 April 2012 Persons entitled: Ing Bank N.V as Agent and Trustee for the Secured Parties Classification: Scottish share pledge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole right title interest and benefit in and to he scottish shares and the scottish investments see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 11 December 2009 Satisfied on: 17 April 2012 Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
31 May 2005 | Delivered on: 16 June 2005 Satisfied on: 13 November 2009 Persons entitled: Barclays Bank PLC Classification: Charge of shares 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 securities and any other shares capital in the company. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 18 December 2003 Satisfied on: 13 November 2009 Persons entitled: Barclays Bank PLC Classification: Charge of shares 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: By way of a first fixed charge the securities and any other share capital in the company owned by the chargor together with all allotments rights benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
22 May 2003 | Delivered on: 3 June 2003 Satisfied on: 4 October 2007 Persons entitled: Barclays Bank PLC Classification: Charge over shares 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: By way of first fixed charge 10,008 ordinary shares of £1 each in bcp limited and any other share capital. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 17 December 2002 Satisfied on: 14 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge of shares Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and any other share capital in the company together with all allotments rights benefits and advantages whatsoever and all money or property accruing or offered at any time by way of conversion redempton bonus prefernce option dividend distribution interest or otherwise in respect thereof.. See the mortgage charge document for full details. Fully Satisfied |
4 December 2001 | Delivered on: 12 December 2001 Satisfied on: 15 July 2006 Persons entitled: Anglo Irish Bank Corporation PLC and /or by Any Member of the Bank Group Classification: Agreement relating to charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any right title and interest in the securities. See the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 29 June 2001 Satisfied on: 15 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as hamsard 2316 limited to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 January 2018 | Delivered on: 18 January 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 6 August 2015 Persons entitled: Ing Bank N.V (As Security Agent) Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 4 August 2015 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
10 October 2013 | Delivered on: 17 October 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (London Branch Trading as Rabobank International) (Acting as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2011 | Delivered on: 5 December 2011 Persons entitled: Ing Bank N.V. as Agent and Trustee for the Secured Parties (The Security Agent) Classification: Scottish share pledge Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, ineterest and benefit in and to the scottish shares and teh scottish investments. Outstanding |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
26 July 2022 | Termination of appointment of Stephen Mark Ellis as a director on 26 July 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sharron Louise Rimmer as a director on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Stephen Mark Ellis as a secretary on 26 July 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sharron Louise Rimmer as a secretary on 26 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
5 January 2022 | Secretary's details changed for Mr Stephen Mark Ellis on 5 January 2022 (1 page) |
5 January 2022 | Director's details changed for Mr Stephen Mark Ellis on 5 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Mr Adam John Bidder on 5 January 2022 (2 pages) |
23 September 2021 | Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to 1 East Parade Leeds LS1 2AD on 23 September 2021 (1 page) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Adam John Bidder on 8 January 2021 (2 pages) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
3 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
14 April 2020 | Registration of charge 041819370015, created on 9 April 2020 (25 pages) |
17 February 2020 | Satisfaction of charge 041819370014 in full (1 page) |
5 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
5 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
5 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (71 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (70 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 041819370014, created on 8 January 2018 (52 pages) |
18 January 2018 | Registration of charge 041819370014, created on 8 January 2018 (52 pages) |
13 December 2017 | Satisfaction of charge 10 in full (1 page) |
13 December 2017 | Satisfaction of charge 10 in full (1 page) |
12 December 2017 | Satisfaction of charge 041819370013 in full (1 page) |
12 December 2017 | Satisfaction of charge 041819370013 in full (1 page) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 October 2017 | Satisfaction of charge 041819370012 in full (1 page) |
11 October 2017 | Satisfaction of charge 041819370012 in full (1 page) |
22 August 2017 | Satisfaction of charge 041819370011 in full (1 page) |
22 August 2017 | Satisfaction of charge 041819370011 in full (1 page) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 September 2015 | Satisfaction of charge 9 in full (4 pages) |
15 September 2015 | Satisfaction of charge 9 in full (4 pages) |
6 August 2015 | Registration of charge 041819370013, created on 29 July 2015 (15 pages) |
6 August 2015 | Registration of charge 041819370013, created on 29 July 2015 (15 pages) |
4 August 2015 | Registration of charge 041819370012, created on 29 July 2015 (41 pages) |
4 August 2015 | Registration of charge 041819370012, created on 29 July 2015 (41 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 November 2013 | Termination of appointment of Richard Powell as a secretary (1 page) |
15 November 2013 | Termination of appointment of Richard Powell as a secretary (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
17 October 2013 | Registration of charge 041819370011 (69 pages) |
17 October 2013 | Registration of charge 041819370011 (69 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
9 November 2011 | Memorandum and Articles of Association (4 pages) |
9 November 2011 | Memorandum and Articles of Association (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Q-Park N.V. as a director (1 page) |
28 May 2010 | Termination of appointment of Q-Park N.V. as a director (1 page) |
20 May 2010 | Termination of appointment of Theo Thuis as a director (1 page) |
20 May 2010 | Termination of appointment of Theo Thuis as a director (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 September 2009 | Director appointed mr steven mark ellis (1 page) |
25 September 2009 | Director appointed mr steven mark ellis (1 page) |
25 September 2009 | Secretary appointed mr steven mark ellis (1 page) |
25 September 2009 | Secretary appointed mr steven mark ellis (1 page) |
16 April 2009 | Appointment terminate, director and secretary richard ian taylor logged form (1 page) |
16 April 2009 | Appointment terminate, director and secretary richard ian taylor logged form (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated director richard taylor (1 page) |
14 April 2009 | Appointment terminated secretary richard taylor (1 page) |
14 April 2009 | Appointment terminated director richard taylor (1 page) |
14 April 2009 | Appointment terminated secretary richard taylor (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Director and secretary appointed richard ian taylor (1 page) |
23 October 2008 | Director and secretary appointed richard ian taylor (1 page) |
22 September 2008 | Appointment terminated secretary adam bidder (1 page) |
22 September 2008 | Appointment terminated secretary adam bidder (1 page) |
9 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 May 2008 | Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page) |
22 May 2008 | Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
16 January 2006 | £ nc 15000000/100000000 29/12/05 (1 page) |
16 January 2006 | Ad 31/12/05--------- £ si 42000000@1=42000000 £ ic 9000000/51000000 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | £ nc 15000000/100000000 29/12/05 (1 page) |
16 January 2006 | Ad 31/12/05--------- £ si 42000000@1=42000000 £ ic 9000000/51000000 (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
18 December 2003 | Particulars of mortgage/charge (8 pages) |
18 December 2003 | Particulars of mortgage/charge (8 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members
|
14 April 2003 | Return made up to 19/03/03; full list of members
|
3 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 December 2002 | Particulars of mortgage/charge (9 pages) |
17 December 2002 | Particulars of mortgage/charge (9 pages) |
30 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 June 2002 | Return made up to 19/03/02; full list of members (9 pages) |
10 June 2002 | Return made up to 19/03/02; full list of members (9 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New director appointed (3 pages) |
13 July 2001 | £ nc 100/15000000 08/06/01 (1 page) |
13 July 2001 | £ nc 100/15000000 08/06/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 08/06/01--------- £ si 8999999@1=8999999 £ ic 1/9000000 (4 pages) |
13 July 2001 | Ad 08/06/01--------- £ si 8999999@1=8999999 £ ic 1/9000000 (4 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Company name changed hamsard 2310 LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed hamsard 2310 LIMITED\certificate issued on 27/06/01 (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |