Leicester
LE2 3RH
Director Name | Mr John Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Stephen John Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Heath Lee Walker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 3-4 Regan Way Chetwyn Business Park Chillwell Nottingham NG9 6RZ |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 06 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Ian James Fergusson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Regan Way, Chetwyn Business Park Chilwell Nottingham NG9 6RZ |
Director Name | Mr John Paul Casey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Allerton Avenue Moortown Leeds West Yorkshire LS17 6RF |
Secretary Name | Mr Clive Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2002) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Nicholas Paul Ansell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hetlee Farm Leigh Road Wilmslow Cheshire SK9 6DS |
Director Name | Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | The Old Nursery The Dash Kings Lane Longcot Faringdon Oxfordshire SN7 7SS |
Secretary Name | Mr Steven Richard Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holt Park Green Adel Leeds LS16 7RE |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Paul Hooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Cupis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr George Pattullo Brewster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Robert Gratton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Malone |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robert Martin Clifford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr George Higginson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2014) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Brian Abram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Michael Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Colin James Anderton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Regan Way Chetwynd Business Park Chilwell NG9 6RZ |
Director Name | Mr Mark Terence Graves |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pms, The Citadel 190 Corporation Street Birmingham B3 6QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | sesame.co.uk |
---|---|
Telephone | 0845 1221515 |
Telephone region | Unknown |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Sesame Services LTD 75.00% Ordinary A |
---|---|
250 at £1 | Direct Valuations LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,790,000 |
Gross Profit | £1,455,000 |
Net Worth | £702,000 |
Cash | £707,000 |
Current Liabilities | £1,552,000 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
12 January 2024 | Appointment of Mr Ian James Fergusson as a director on 1 January 2024 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of George Pattullo Brewster as a director on 31 December 2023 (1 page) |
18 October 2023 | Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
24 May 2023 | Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr John Cowan on 31 October 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
11 February 2022 | Memorandum and Articles of Association (42 pages) |
2 February 2022 | Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages) |
27 January 2022 | Resolutions
|
28 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 September 2021 | Appointment of Mr James Vince as a secretary on 6 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 6 September 2021 (1 page) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 January 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page) |
30 October 2020 | Director's details changed for Mr Heath Lee Walker on 1 September 2020 (2 pages) |
23 October 2020 | Appointment of Mr Richard James Howells as a director on 14 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of James Michael Kelly as a director on 14 October 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
25 September 2020 | Appointment of Mr Heath Lee Walker as a director on 1 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Colin James Anderton as a director on 21 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Paul Robert Gratton as a director on 18 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of John Malone as a director on 16 November 2018 (1 page) |
26 October 2018 | Termination of appointment of Mark Terence Graves as a director on 28 September 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
31 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Appointment of Mr Colin James Anderton as a director on 28 July 2015 (2 pages) |
28 June 2016 | Appointment of Mr Colin James Anderton as a director on 28 July 2015 (2 pages) |
24 June 2016 | Termination of appointment of Robert Martin Clifford as a director on 28 July 2015 (1 page) |
24 June 2016 | Termination of appointment of Robert Martin Clifford as a director on 28 July 2015 (1 page) |
23 June 2016 | Appointment of Mr Mark Terence Graves as a director on 21 January 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Terence Graves as a director on 21 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 April 2016 | Termination of appointment of John Cupis as a director on 30 October 2015 (1 page) |
13 April 2016 | Termination of appointment of John Cupis as a director on 30 October 2015 (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Appointment of Mr John Cowan as a director on 12 February 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Michael Kelly as a director on 12 February 2014 (2 pages) |
25 September 2014 | Appointment of Mr Simon Paul Jackson as a director on 12 February 2014 (2 pages) |
25 September 2014 | Appointment of Mr John Cowan as a director on 12 February 2014 (2 pages) |
25 September 2014 | Appointment of Mr Simon Paul Jackson as a director on 12 February 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Michael Kelly as a director on 12 February 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Termination of appointment of Brian Abram as a director (1 page) |
27 March 2013 | Termination of appointment of Brian Abram as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Appointment of Mr George Higginson as a director (2 pages) |
10 July 2012 | Appointment of Mr George Higginson as a director (2 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 March 2011 | Appointment of Mr Robert Martin Clifford as a director (2 pages) |
9 March 2011 | Appointment of Mr Robert Martin Clifford as a director (2 pages) |
9 March 2011 | Appointment of Mr John Malone as a director (2 pages) |
9 March 2011 | Appointment of Mr John Malone as a director (2 pages) |
8 March 2011 | Appointment of Mr John Cupis as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Robert Gratton as a director (2 pages) |
8 March 2011 | Appointment of Mr George Pattullo Brewster as a director (2 pages) |
8 March 2011 | Appointment of Mr Brian Abram as a director (2 pages) |
8 March 2011 | Appointment of Mr Brian Abram as a director (2 pages) |
8 March 2011 | Appointment of Mr George Pattullo Brewster as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Robert Gratton as a director (2 pages) |
8 March 2011 | Appointment of Mr John Cupis as a director (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
10 January 2011 | Company name changed sesame regulatory services LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Company name changed sesame regulatory services LIMITED\certificate issued on 10/01/11
|
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
8 September 2007 | Location of register of members (1 page) |
8 September 2007 | Location of register of members (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
23 March 2006 | Memorandum and Articles of Association (9 pages) |
23 March 2006 | Memorandum and Articles of Association (9 pages) |
17 March 2006 | Company name changed misys regulatory services limite d\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed misys regulatory services limite d\certificate issued on 17/03/06 (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New secretary appointed (1 page) |
20 May 2004 | Return made up to 18/05/04; full list of members (3 pages) |
20 May 2004 | Return made up to 18/05/04; full list of members (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
3 February 2004 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
27 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (1 page) |
30 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (3 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (3 pages) |
13 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
27 March 2002 | Company name changed retroposter LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed retroposter LIMITED\certificate issued on 27/03/02 (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
18 May 2001 | Incorporation (13 pages) |
18 May 2001 | Incorporation (13 pages) |