Pembury
Tunbridge Wells
Kent
TN2 4JP
Director Name | Ms Samantha Jayne Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Kevin John Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mrs Tina Reid |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Ms Rachel Louise Hannan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Stone House 1 Hall Rise Close Bramhope Leeds West Yorkshire LS16 9LA |
Director Name | Mr Graham David Goodwin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Scotland Lane, Horsforth Leeds West Yorkshire LS18 5HH |
Secretary Name | Ms Rachel Louise Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Stone House 1 Hall Rise Close Bramhope Leeds West Yorkshire LS16 9LA |
Director Name | Margaret Bernadette Hennessy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2010) |
Role | Recruitment Consultant |
Correspondence Address | 30 Cromford Way New Malden Surrey KT3 3AZ |
Director Name | Michael James Phillips |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2008) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Boileau Road Ealing London W5 3AJ |
Director Name | Ms Jill Helen Barrow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2006) |
Role | Partner Consultancy & Developm |
Country of Residence | United Kingdom |
Correspondence Address | Bonehill House Widecombe In The Moor Newton Abbot Devon TQ13 7TD |
Director Name | Mr Martin Antony Tucker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 December 2017) |
Role | Executive Search Recruiter |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Marina Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 November 2014) |
Role | Company Director |
Correspondence Address | Beech House Scotland Lane Horsforth Leeds West Yorkshire LS18 5HH |
Director Name | Miss Helen Elizabeth Oates |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr David Mark Kemsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2016) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Miss Helen Elizabeth Oates |
---|---|
Status | Resigned |
Appointed | 08 November 2014(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Ajay Kumar Handa |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds LS1 2HL |
Director Name | Mr Matthew David Gascoigne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 08 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mrs Jody Goldsworthy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2021) |
Role | Senior Partner Ltc |
Country of Residence | United Kingdom |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Ms Camilla Mary Dyson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gordons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 2003) |
Correspondence Address | Third Floor Park Row House 19-20 Park Row Leeds LS1 5JF |
Website | www.gatenbysanderson.com/ |
---|---|
Telephone | 0113 2056071 |
Telephone region | Leeds |
Registered Address | 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7.4k at £0.01 | Gatenby Sanderson Midco Limited 83.62% Ordinary A |
---|---|
1.5k at £0.01 | Gatenby Sanderson Midco Limited 16.38% Ordinary B |
Year | 2014 |
---|---|
Turnover | £36,906,292 |
Gross Profit | £11,899,868 |
Net Worth | £6,026,071 |
Cash | £1,528,556 |
Current Liabilities | £4,518,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
8 November 2014 | Delivered on: 14 November 2014 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 14802910 with the bank. Outstanding |
22 January 2003 | Delivered on: 24 January 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
28 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 September 2021 | Appointment of Mrs Tina Reid as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Jody Goldsworthy as a director on 16 August 2021 (1 page) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 December 2019 | Satisfaction of charge 1 in full (1 page) |
16 December 2019 | Satisfaction of charge 2 in full (1 page) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 December 2018 | Appointment of Mr Kevin John Gordon as a director on 6 December 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Camilla Mary Dyson as a director on 19 February 2018 (2 pages) |
16 January 2018 | Termination of appointment of Matthew Gascoigne as a director on 8 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Martin Antony Tucker as a director on 13 December 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Ajay Kumar Handa as a director on 31 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
18 May 2017 | Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Jody Goldsworthy as a director on 11 May 2017 (2 pages) |
19 April 2017 | Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Matthew Gascoigne as a director on 10 April 2017 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 April 2016 | Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Mark Kemsley as a director on 15 April 2016 (1 page) |
11 February 2016 | Appointment of Mr Ajay Kumar Handa as a director on 3 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Ajay Kumar Handa as a director on 3 February 2016 (2 pages) |
15 December 2015 | Termination of appointment of Helen Elizabeth Oates as a secretary on 31 July 2015 (1 page) |
15 December 2015 | Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page) |
15 December 2015 | Termination of appointment of Helen Elizabeth Oates as a secretary on 31 July 2015 (1 page) |
15 December 2015 | Termination of appointment of Helen Elizabeth Oates as a director on 31 July 2015 (1 page) |
25 June 2015 | Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Miss Helen Elizabeth Oates on 1 October 2013 (2 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 May 2015 | Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages) |
20 May 2015 | Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page) |
20 May 2015 | Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page) |
20 May 2015 | Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page) |
20 May 2015 | Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page) |
20 May 2015 | Termination of appointment of Graham David Goodwin as a director on 8 November 2014 (1 page) |
20 May 2015 | Termination of appointment of Marina Goodwin as a secretary on 8 November 2014 (1 page) |
20 May 2015 | Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages) |
20 May 2015 | Appointment of Miss Helen Elizabeth Oates as a secretary on 8 November 2014 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
18 November 2014 | Memorandum and Articles of Association (6 pages) |
18 November 2014 | Memorandum and Articles of Association (6 pages) |
14 November 2014 | Registration of charge 044511410003, created on 8 November 2014 (43 pages) |
14 November 2014 | Registration of charge 044511410003, created on 8 November 2014 (43 pages) |
14 November 2014 | Registration of charge 044511410003, created on 8 November 2014 (43 pages) |
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 December 2013 | Appointment of Mr David Mark Kemsley as a director (2 pages) |
20 December 2013 | Appointment of Mr David Mark Kemsley as a director (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Purchase of own shares. (3 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
17 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Cancellation of shares. Statement of capital on 10 February 2012
|
10 February 2012 | Cancellation of shares. Statement of capital on 10 February 2012
|
10 February 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Cancellation of shares. Statement of capital on 12 January 2012
|
12 January 2012 | Cancellation of shares. Statement of capital on 12 January 2012
|
12 January 2012 | Purchase of own shares. (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Cancellation of shares. Statement of capital on 9 September 2011
|
9 September 2011 | Cancellation of shares. Statement of capital on 9 September 2011
|
9 September 2011 | Purchase of own shares. (3 pages) |
9 September 2011 | Purchase of own shares. (3 pages) |
9 September 2011 | Cancellation of shares. Statement of capital on 9 September 2011
|
11 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Cancellation of shares. Statement of capital on 11 July 2011
|
11 July 2011 | Cancellation of shares. Statement of capital on 11 July 2011
|
17 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Cancellation of shares. Statement of capital on 17 May 2011
|
17 May 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Cancellation of shares. Statement of capital on 17 May 2011
|
17 May 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
16 February 2011 | Purchase of own shares. (3 pages) |
16 February 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Appointment of Miss Helen Elizabeth Oates as a director (2 pages) |
24 January 2011 | Appointment of Ms Samantha Jayne Ellis as a director (2 pages) |
24 January 2011 | Appointment of Miss Helen Elizabeth Oates as a director (2 pages) |
24 January 2011 | Appointment of Ms Samantha Jayne Ellis as a director (2 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Graham David Goodwin on 1 October 2009 (2 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
8 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 May 2010 | Termination of appointment of Rachel Hannan as a director (2 pages) |
11 May 2010 | Termination of appointment of Margaret Hennessy as a director (2 pages) |
11 May 2010 | Termination of appointment of Margaret Hennessy as a director (2 pages) |
11 May 2010 | Termination of appointment of Rachel Hannan as a director (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
5 February 2010 | Appointment of Mark Jonathan Turner as a director (3 pages) |
5 February 2010 | Appointment of Marina Goodwin as a secretary (3 pages) |
5 February 2010 | Termination of appointment of Rachel Hannan as a secretary (2 pages) |
5 February 2010 | Appointment of Martin Antony Tucker as a director (3 pages) |
5 February 2010 | Appointment of Mark Jonathan Turner as a director (3 pages) |
5 February 2010 | Termination of appointment of Rachel Hannan as a secretary (2 pages) |
5 February 2010 | Appointment of Marina Goodwin as a secretary (3 pages) |
5 February 2010 | Appointment of Martin Antony Tucker as a director (3 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from 15-16 park row leeds west yorkshire LS1 5HD (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from 15-16 park row leeds west yorkshire LS1 5HD (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
21 February 2008 | £ ic 125/113 18/01/08 £ sr [email protected]=12 (1 page) |
21 February 2008 | £ ic 125/113 18/01/08 £ sr [email protected]=12 (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Ad 15/09/05--------- £ si [email protected]=12 £ ic 112/124 (2 pages) |
5 October 2005 | Ad 15/09/05--------- £ si [email protected]=12 £ ic 112/124 (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2005 | Return made up to 30/05/05; full list of members
|
10 July 2005 | Return made up to 30/05/05; full list of members
|
1 June 2005 | Ad 06/05/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages) |
1 June 2005 | Ad 06/05/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 6TH floor 15-16 park row leeds west yorkshire LS1 5HD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 6TH floor 15-16 park row leeds west yorkshire LS1 5HD (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
23 February 2005 | S-div 01/11/04 (1 page) |
23 February 2005 | S-div 01/11/04 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members
|
17 June 2003 | Return made up to 30/05/03; full list of members
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2002 | Memorandum and Articles of Association (11 pages) |
26 October 2002 | Memorandum and Articles of Association (11 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
10 October 2002 | Company name changed gweco 177 LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed gweco 177 LIMITED\certificate issued on 10/10/02 (2 pages) |
30 May 2002 | Incorporation (16 pages) |
30 May 2002 | Incorporation (16 pages) |