Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director Name | Miss Amy Louise Charlton |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 March 2015) |
Role | Vice President Welfare & Diversity |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Miss Laura Carol Jackson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 March 2015) |
Role | Vice President Education |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Graham Atkinson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Vice President |
Correspondence Address | 49 Fountayne Street York North Yorkshire YO31 8HN |
Director Name | Victoria Elizabeth Brown |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Union President |
Correspondence Address | 70 Clarence Street York North Yorkshire YO31 7EW |
Secretary Name | Aidan Peter Grills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | Flat 34 Merchants House 66 North Street Leeds Yorkshire LS2 7PN |
Director Name | Nathalie Louise Thomas |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | Vice President |
Correspondence Address | 221 Burton Stone Lane York North Yorkshire YO30 6EX |
Director Name | Ms Tracy Rea |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 July 2002) |
Role | Union President |
Correspondence Address | 100 Huntingdon Road York North Yorkshire YO3 8PR |
Director Name | Joanne Gibson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | Vice President |
Correspondence Address | 122 Huntington Road York YO31 8RT |
Secretary Name | David James Minton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 18 Burnholme Grove York North Yorkshire YO31 0LN |
Director Name | George Brichieri |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2003) |
Role | President |
Correspondence Address | 7 Kestrel Hide Guisborough Cleveland TS14 8PF |
Director Name | Amy Catherine Spencer |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Vice President |
Correspondence Address | 11 Tennyson Place Walton Le Dale Preston Lancashire PR5 4TT |
Director Name | Nikera Katrina McDonald |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Vp Education & Welfare |
Correspondence Address | 10 Burnbridge Oval Harrogate North Yorkshire HG3 1LR |
Director Name | Jessica Chapman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Students Union President |
Correspondence Address | 3 Filey Terrace York Yorkshire YO30 7AP |
Director Name | Nathan Ashman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Students Union |
Correspondence Address | Flat 4 The Old Fruit Warehouse Penleys Grove Street York North Yorkshire YO31 7PN |
Secretary Name | Miss Nicola Katherine Goldthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brass Nappa House Low Row Richmond North Yorkshire DL11 6NA |
Director Name | Anna Rebecca Johnson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Vice President |
Correspondence Address | 87 Baswich Lane Stafford Staffordshire ST17 0BN |
Director Name | James Alexander Johnston |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Vice President |
Correspondence Address | Dora Street Front Street Langtoft Driffield East Yorkshire YO25 3TF |
Director Name | David Mark Stockton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | President Students Union |
Correspondence Address | 5 Hornsea Close Chadderton Oldham Lancashire OL9 0PY |
Director Name | Donna Harrison |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2008) |
Role | Students Union Vice President |
Correspondence Address | 38 Ridgeway Avenue Blackburn Lancashire BB2 3WE |
Director Name | Anjuli May Patrick |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | Vice President |
Correspondence Address | 68 Mill Drove Bourne Lincolnshire PE10 9BY |
Director Name | Luke William Hogarth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2008) |
Role | Officer |
Correspondence Address | Finney Hill Green Allendale Hexham Northumberland NE47 9DG |
Director Name | Gregory Michael Key |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2008) |
Role | Officer |
Correspondence Address | 65 Newborough Street York North Yorkshire YO30 7AS |
Director Name | Peter Edward Gorbert |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Officer |
Correspondence Address | 40 Walpole Street York North Yorkshire YO31 8NN |
Director Name | Victoria Jayne Blakey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Officer |
Correspondence Address | 1a Tyersal Green Bradford West Yorkshire BD4 8HQ |
Director Name | Gary John Pidgeon |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Officer |
Correspondence Address | 18 Stafford Parade Halifax West Yorkshire HX3 0PD |
Director Name | Miss Katie Florence Knowles |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rhuddlan Road Acrefair Wrexham Clwyd LL14 3LJ Wales |
Director Name | Gary Milner |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | Vp Student Activities |
Country of Residence | United Kingdom |
Correspondence Address | 6 Toisland View Norton Malton North Yorkshire YO17 8AQ |
Director Name | Mr Leigh Adam Hankinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2012) |
Role | President |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Jason Chappelhow |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Daniel Ridsdale |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr David Steven Findlay |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Kevin Christopher Jones |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2013) |
Role | Vp Welfare And Diversity |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Director Name | Mr Adam Philip Stirling McSkimming |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | President |
Country of Residence | England |
Correspondence Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ysjsu.com |
---|---|
Telephone | 0x5c51dca74 |
Telephone region | Unknown |
Registered Address | C/O York St John Students Union Cordukes Building Lord Mayors Walk York North Yorkshire YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
2 at £1 | York St. John Students Union 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £72 |
Current Liabilities | £70 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 November 2013 | Full accounts made up to 31 July 2013 (10 pages) |
8 November 2013 | Full accounts made up to 31 July 2013 (10 pages) |
8 August 2013 | Appointment of Miss Laura Carol Jackson as a director on 1 July 2013 (2 pages) |
8 August 2013 | Termination of appointment of Daniel Ridsdale as a director on 30 June 2013 (1 page) |
8 August 2013 | Appointment of Miss Amy Louise Charlton as a director on 1 July 2013 (2 pages) |
8 August 2013 | Termination of appointment of Kevin Christopher Jones as a director on 30 June 2013 (1 page) |
8 August 2013 | Termination of appointment of Kevin Christopher Jones as a director on 30 June 2013 (1 page) |
8 August 2013 | Appointment of Miss Laura Carol Jackson as a director on 1 July 2013 (2 pages) |
8 August 2013 | Termination of appointment of Daniel Ridsdale as a director on 30 June 2013 (1 page) |
8 August 2013 | Appointment of Miss Amy Louise Charlton as a director on 1 July 2013 (2 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
12 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
24 July 2012 | Termination of appointment of Leigh Adam Hankinson as a director on 30 June 2012 (1 page) |
24 July 2012 | Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of David Steven Findlay as a director on 30 June 2012 (1 page) |
24 July 2012 | Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of David Steven Findlay as a director on 30 June 2012 (1 page) |
24 July 2012 | Termination of appointment of Leigh Adam Hankinson as a director on 30 June 2012 (1 page) |
24 July 2012 | Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page) |
14 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
14 February 2012 | Full accounts made up to 31 July 2011 (11 pages) |
5 July 2011 | Appointment of Mr Daniel Ridsdale as a director (2 pages) |
5 July 2011 | Termination of appointment of Katie Knowles as a director (1 page) |
5 July 2011 | Appointment of Mr David Steven Findlay as a director (2 pages) |
5 July 2011 | Appointment of Mr David Steven Findlay as a director (2 pages) |
5 July 2011 | Termination of appointment of Jason Chappelhow as a director (1 page) |
5 July 2011 | Termination of appointment of Katie Knowles as a director (1 page) |
5 July 2011 | Appointment of Mr Daniel Ridsdale as a director (2 pages) |
5 July 2011 | Termination of appointment of Jason Chappelhow as a director (1 page) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 July 2010 (11 pages) |
7 October 2010 | Full accounts made up to 31 July 2010 (11 pages) |
28 July 2010 | Appointment of Mr Jason Chappelhow as a director (2 pages) |
28 July 2010 | Appointment of Mr Leigh Adam Hankinson as a director (2 pages) |
28 July 2010 | Appointment of Mr Jason Chappelhow as a director (2 pages) |
28 July 2010 | Appointment of Mr Leigh Adam Hankinson as a director (2 pages) |
27 July 2010 | Termination of appointment of Gary Milner as a director (1 page) |
27 July 2010 | Termination of appointment of Gary Milner as a director (1 page) |
27 July 2010 | Termination of appointment of Jason Wallis as a director (1 page) |
27 July 2010 | Termination of appointment of Jason Wallis as a director (1 page) |
13 April 2010 | Director's details changed for Gary Milner on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Jason Wallis on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Katie Knowles on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Katie Knowles on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Gary Milner on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Winter on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Winter on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Jason Wallis on 21 March 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
2 October 2009 | Full accounts made up to 31 July 2009 (11 pages) |
13 July 2009 | Director appointed katie knowles (2 pages) |
13 July 2009 | Director appointed gary milner (2 pages) |
13 July 2009 | Director appointed jason wallis (2 pages) |
13 July 2009 | Director appointed gary milner (2 pages) |
13 July 2009 | Director appointed jason wallis (2 pages) |
13 July 2009 | Appointment terminated director gary pidgeon (1 page) |
13 July 2009 | Appointment terminated director victoria blakey (1 page) |
13 July 2009 | Appointment terminated director victoria blakey (1 page) |
13 July 2009 | Appointment terminated director gary pidgeon (1 page) |
13 July 2009 | Appointment terminated director peter gorbert (1 page) |
13 July 2009 | Appointment terminated director peter gorbert (1 page) |
13 July 2009 | Director appointed katie knowles (2 pages) |
22 June 2009 | Director appointed andrew winter (2 pages) |
22 June 2009 | Director appointed andrew winter (2 pages) |
6 May 2009 | Appointment terminated secretary nicola goldthorpe (1 page) |
6 May 2009 | Appointment terminated secretary nicola goldthorpe (1 page) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / peter gorbert / 01/09/2008 (1 page) |
3 April 2009 | Director's change of particulars / peter gorbert / 01/09/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 July 2008 (11 pages) |
22 October 2008 | Full accounts made up to 31 July 2008 (11 pages) |
7 July 2008 | Appointment terminated director donna harrison (1 page) |
7 July 2008 | Appointment terminated director donna harrison (1 page) |
7 July 2008 | Director appointed gary john pidgeon (2 pages) |
7 July 2008 | Appointment terminated director gregory key (1 page) |
7 July 2008 | Appointment terminated director luke hogarth (1 page) |
7 July 2008 | Appointment terminated director gregory key (1 page) |
7 July 2008 | Director appointed peter edward gorbert (2 pages) |
7 July 2008 | Director appointed gary john pidgeon (2 pages) |
7 July 2008 | Director appointed victoria jayne blakey (2 pages) |
7 July 2008 | Appointment terminated director luke hogarth (1 page) |
7 July 2008 | Director appointed victoria jayne blakey (2 pages) |
7 July 2008 | Director appointed peter edward gorbert (2 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 July 2006 (11 pages) |
21 November 2006 | Full accounts made up to 31 July 2006 (11 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
21 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
21 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 21/03/05; full list of members
|
13 April 2005 | Return made up to 21/03/05; full list of members
|
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
25 October 2004 | Full accounts made up to 31 July 2004 (11 pages) |
25 October 2004 | Full accounts made up to 31 July 2004 (11 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 21/03/03; full list of members
|
27 March 2003 | Return made up to 21/03/03; full list of members
|
19 November 2002 | Full accounts made up to 31 July 2002 (10 pages) |
19 November 2002 | Full accounts made up to 31 July 2002 (10 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: c/o college of ripon & york cordukes building. Lord mayors walk york YO31 7EX (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: c/o college of ripon & york cordukes building. Lord mayors walk york YO31 7EX (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 23/03/02; full list of members
|
22 April 2002 | Return made up to 23/03/02; full list of members
|
21 January 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
21 January 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (20 pages) |
23 March 2001 | Incorporation (20 pages) |