Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Kevin Geoffrey Grix |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive & Chief Ombudsman |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Graham John Courtney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Claire Louise Codd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orchard Drive Wooburn Green High Wycombe Buckinghamshire HP10 0QN |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Dame Katharine Mary Barker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Watling Lane Thaxted Essex CM6 2QX |
Director Name | Baroness Winifred Ann Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2003) |
Role | M P |
Country of Residence | England |
Correspondence Address | Glyn Garth Stoney Bank Road Holmfirth West Yorkshire HD9 7SL |
Director Name | Lord John David Beckett Taylor Of Warwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 39 Lynwood Road London W5 1JQ |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr John Edward Willis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2002) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 131 Lee Park London SE3 9HE |
Secretary Name | Dr Christine Elizabeth Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Syke Fold House Dent Sedbergh LA10 5RE |
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Director Name | Mr Garth Anthony Crooks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2004) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | Hill Crest Kingston Hill Kingston Upon Thames Kingston Surrey KT2 7JH |
Director Name | Mr Brian Martin Lomax |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2007) |
Role | Rret |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Mound Barby Rugby Warwickshire CV23 8TN |
Director Name | Mr Clive James Charles Betts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2008) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Newlands High Lane Ridgeway Sheffield Yorkshire S12 3XF |
Secretary Name | Claire Louise Risker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 42 Harrogate Crescent Linthorpe Middlesbrough Cleveland TS5 6PS |
Director Name | Ms Nicola Jane Waldman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Warren Dean Barton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 2006) |
Role | Football Consultant |
Correspondence Address | Moorlands Bury Road London E4 7QL |
Director Name | Joslyn Yvonne Hoyte-Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Sports Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 Eckington Hall Sheffield S20 5EQ |
Director Name | Mr Andrew James Worthington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Sports Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Mor Cefn Bychan Road Pantymwyn Mold Flintshire CH7 5EN Wales |
Secretary Name | Mr Graham John Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 5 Nickleby Chare Elvet Moor Durham DH1 3QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.independentfootballombudsman.co.uk |
---|---|
Telephone | 0800 5884066 |
Telephone region | Freephone |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,246 |
Current Liabilities | £92,959 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
4 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
6 September 2023 | Appointment of Mrs Judith Helen Turner as a director on 6 September 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Alan Watson Cbe on 22 November 2021 (2 pages) |
11 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 May 2022 | Termination of appointment of Derek Fraser as a director on 27 April 2022 (1 page) |
26 April 2022 | Appointment of Mr Graham John Courtney as a director on 26 April 2022 (2 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Kevin Geoffrey Grix on 12 July 2021 (2 pages) |
14 June 2021 | Appointment of Mr Kevin Geoffrey Grix as a director on 11 June 2021 (2 pages) |
25 May 2021 | Termination of appointment of Nicola Jane Waldman as a director on 21 May 2021 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Alan Watson on 7 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from 62/63 Westborough Scarborough YO11 1TS England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 15 August 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Cessation of Derek Fraser as a person with significant control on 14 August 2018 (1 page) |
14 August 2018 | Director's details changed for Professor Derek Fraser on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Alan Watson on 14 August 2018 (2 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 June 2018 | Registered office address changed from 9 Nursery Lane Darlington County Durham DL2 2JS to 62/63 Westborough Scarborough YO11 1TS on 25 June 2018 (1 page) |
1 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
22 October 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
11 September 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
26 September 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
25 September 2012 | Annual return made up to 15 August 2012 no member list (4 pages) |
25 September 2012 | Annual return made up to 15 August 2012 no member list (4 pages) |
25 September 2012 | Director's details changed for Nicola Jane Waldman on 12 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Nicola Jane Waldman on 12 September 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2011 | Annual return made up to 15 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Alan Watson on 14 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 15 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Nicola Jane Waldman on 14 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Alan Watson on 14 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Nicola Jane Waldman on 14 August 2011 (2 pages) |
13 July 2011 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 13 July 2011 (1 page) |
4 January 2011 | Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 4 January 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Annual return made up to 15 August 2010 no member list (4 pages) |
30 September 2010 | Annual return made up to 15 August 2010 no member list (4 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 September 2009 | Annual return made up to 15/08/09 (3 pages) |
10 September 2009 | Annual return made up to 15/08/09 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 January 2009 | Annual return made up to 15/08/08 (3 pages) |
19 January 2009 | Annual return made up to 15/08/08 (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from victoria court 82 norton road stockton on tees TS18 2DE (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from victoria court 82 norton road stockton on tees TS18 2DE (1 page) |
18 July 2008 | Appointment terminated director andrew worthington (1 page) |
18 July 2008 | Appointment terminated director andrew worthington (1 page) |
15 July 2008 | Appointment terminated secretary graham courtney (1 page) |
15 July 2008 | Appointment terminated director clive betts (1 page) |
15 July 2008 | Appointment terminated secretary graham courtney (1 page) |
15 July 2008 | Appointment terminated director joslyn hoyte-smith (1 page) |
15 July 2008 | Appointment terminated director joslyn hoyte-smith (1 page) |
15 July 2008 | Appointment terminated director clive betts (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Annual return made up to 15/08/07 (6 pages) |
29 August 2007 | Annual return made up to 15/08/07 (6 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Annual return made up to 15/08/06 (6 pages) |
22 September 2006 | Annual return made up to 15/08/06 (6 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | Annual return made up to 15/08/05 (5 pages) |
30 August 2005 | Annual return made up to 15/08/05 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: university of teesside borough road middlesbrough tees valley TS1 3BA (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: university of teesside borough road middlesbrough tees valley TS1 3BA (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 September 2004 | Annual return made up to 15/08/04 (6 pages) |
14 September 2004 | Annual return made up to 15/08/04 (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
16 September 2003 | Annual return made up to 15/08/03
|
16 September 2003 | Annual return made up to 15/08/03
|
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
29 August 2002 | Annual return made up to 15/08/02
|
29 August 2002 | Annual return made up to 15/08/02
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 25 soho square london W1D 4FA (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 25 soho square london W1D 4FA (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 March 2002 | New director appointed (4 pages) |
22 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (4 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
28 October 2001 | Registered office changed on 28/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Incorporation (19 pages) |
23 October 2001 | Incorporation (19 pages) |