Company NameYorkshire And Humber Chambers Of Commerce Limited
Company StatusActive
Company Number04262526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(4 years, 8 months after company formation)
Appointment Duration18 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
YO42 2LZ
Director NameMr Andrew Philip Dennif
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGenesis Business Park Sheffield Road
Templeborough
Rotherham
South Yorkshire
S60 1DX
Director NameMr Martin John Hathaway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevere House Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Daniel Thomas Fell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKeepmoat Stadium Stadium Way
Doncaster
South Yorkshire
DN4 5JW
Director NameMr John Francis Yeomans
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOwlers Lodge
Terrington
York
North Yorkshire
YO60 6NS
Director NameMr Martin John Hathaway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address69a High Street
South Milford
Leeds
North Yorkshire
LS25 5AF
Secretary NameMr Martin John Hathaway
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address69a High Street
South Milford
Leeds
North Yorkshire
LS25 5AF
Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 10 August 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClipston Crag Lane
Huby
Leeds
North Yorkshire
LS17 0BW
Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2007)
RoleCompany Director
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameRichard Mansell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mulberry Garth
Leeds
West Yorkshire
LS16 8LQ
Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Director NameMr Roland Edwin Harris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address5 Old Church Green
Kirk Hammerton
York
North Yorkshire
YO26 8DL
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameLen Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2008)
RoleChief Executive
Correspondence AddressWhite Rock
Horsfield Way
Dunnington
YO19 5RH
Secretary NameMr John Douglas Haigh
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed13 December 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Director NameMr Nigel Howard Tomlinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Katherines Lodge 7 Rakes Lane
Loversall
Doncaster
South Yorkshire
DN11 9DA
Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Director NameGary James Williamson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Copley Lane
Copley Village
Halifax
West Yorkshire
HX3 0TT
Director NameHoward Davis Gannaway
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Andrew Choi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwinn Garth
Leeds
West Yorkshire
LS14 2HX
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Philip Anthony Harris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDoncaster Business Innovation Centre Ten Pound Wal
Doncaster
South Yorkshire
DN4 5HX
Director NameMr Leonard Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWhite Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusResigned
Appointed24 November 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2018)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE

Contact

Websitewww.hull-humber-chamber.co.uk

Location

Registered AddressDevere House Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£11,216
Cash£11,766
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 34-38 Beverley Road Hull East Yorkshire HU3 1YE to Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 15 February 2019 (1 page)
16 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Samantha Elise Dennison as a secretary on 11 May 2018 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (6 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (6 pages)
11 March 2015Appointment of Mr Daniel Thomas Fell as a director on 20 February 2015 (2 pages)
11 March 2015Termination of appointment of Philip Anthony Harris as a director on 20 February 2015 (1 page)
11 March 2015Appointment of Mr Daniel Thomas Fell as a director on 20 February 2015 (2 pages)
11 March 2015Termination of appointment of Philip Anthony Harris as a director on 20 February 2015 (1 page)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Choi as a director on 13 October 2014 (1 page)
21 October 2014Appointment of Mr Martin John Hathaway as a director on 13 October 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Choi as a director on 13 October 2014 (1 page)
21 October 2014Appointment of Mr Martin John Hathaway as a director on 13 October 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
12 March 2014Termination of appointment of Leonard Cruddas as a director (1 page)
12 March 2014Termination of appointment of Leonard Cruddas as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
23 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
21 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
21 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 July 2012Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of John Lewis as a director (1 page)
9 July 2012Termination of appointment of John Lewis as a director (1 page)
9 July 2012Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Dr Ian Spencer Kelly on 9 July 2012 (2 pages)
26 June 2012Appointment of Mr Philip Anthony Harris as a director (2 pages)
26 June 2012Termination of appointment of Gary Williamson as a director (1 page)
26 June 2012Termination of appointment of Howard Gannaway as a director (1 page)
26 June 2012Appointment of Mr Leonard Cruddas as a director (2 pages)
26 June 2012Appointment of Mr Philip Anthony Harris as a director (2 pages)
26 June 2012Appointment of Mr Leonard Cruddas as a director (2 pages)
26 June 2012Termination of appointment of Gary Williamson as a director (1 page)
26 June 2012Termination of appointment of Howard Gannaway as a director (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
15 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
15 August 2011Annual return made up to 31 July 2011 no member list (9 pages)
14 July 2011Appointment of Mr Andrew Philip Denniff as a director (2 pages)
14 July 2011Appointment of Mr Andrew Philip Denniff as a director (2 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
6 December 2010Appointment of Howard Davis Gannaway as a director (3 pages)
6 December 2010Appointment of Howard Davis Gannaway as a director (3 pages)
6 December 2010Appointment of Andrew Choi as a director (3 pages)
6 December 2010Appointment of Andrew Choi as a director (3 pages)
22 November 2010Termination of appointment of Nigel Tomlinson as a director (1 page)
22 November 2010Termination of appointment of Nigel Tomlinson as a director (1 page)
29 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
31 August 2010Termination of appointment of Stephen Shore as a director (1 page)
31 August 2010Termination of appointment of Stephen Shore as a director (1 page)
31 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
31 July 2009Annual return made up to 31/07/09 (4 pages)
31 July 2009Annual return made up to 31/07/09 (4 pages)
28 December 2008Appointment terminated director len cruddas (1 page)
28 December 2008Appointment terminated director len cruddas (1 page)
2 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 August 2008Annual return made up to 31/07/08 (4 pages)
19 August 2008Annual return made up to 31/07/08 (4 pages)
22 July 2008Director appointed nigel howard tomlinson (3 pages)
22 July 2008Director appointed nigel howard tomlinson (3 pages)
2 July 2008Director appointed gary james williamson (2 pages)
2 July 2008Director appointed stephen andrew shore (2 pages)
2 July 2008Director appointed stephen andrew shore (2 pages)
2 July 2008Director appointed gary james williamson (2 pages)
25 June 2008Registered office changed on 25/06/2008 from barnsley business & innovation centre wilthorpe barnsley south yorkshire S75 1JL (1 page)
25 June 2008Registered office changed on 25/06/2008 from barnsley business & innovation centre wilthorpe barnsley south yorkshire S75 1JL (1 page)
10 June 2008Appointment terminated director roger nunns (1 page)
10 June 2008Appointment terminated director neville dearden (1 page)
10 June 2008Appointment terminated director roger nunns (1 page)
10 June 2008Appointment terminated director neville dearden (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
10 August 2007Annual return made up to 31/07/07 (2 pages)
10 August 2007Annual return made up to 31/07/07 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
4 April 2007Annual return made up to 31/07/06 (7 pages)
4 April 2007Annual return made up to 31/07/06 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
24 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 February 2006Full accounts made up to 31 March 2005 (11 pages)
25 August 2005Annual return made up to 31/07/05 (7 pages)
25 August 2005Annual return made up to 31/07/05 (7 pages)
11 December 2004Full accounts made up to 31 March 2004 (11 pages)
11 December 2004Full accounts made up to 31 March 2004 (11 pages)
23 August 2004Director resigned (1 page)
23 August 2004Annual return made up to 31/07/04 (8 pages)
23 August 2004Annual return made up to 31/07/04 (8 pages)
23 August 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: barnsley business & innovation centre innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
28 January 2004Registered office changed on 28/01/04 from: barnsley business & innovation centre innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
27 January 2004Annual return made up to 31/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/04
(8 pages)
27 January 2004Annual return made up to 31/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/04
(8 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
6 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
13 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 June 2002Registered office changed on 17/06/02 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
17 June 2002Registered office changed on 17/06/02 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
31 July 2001Incorporation (20 pages)
31 July 2001Incorporation (20 pages)