Company NameGrosvenor Park (York) Management Company Limited
Company StatusActive
Company Number04462482
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 9 months ago)
Previous NameInhoco 2684 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Malcolm Precious
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(13 years after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameDr John Watkins
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(13 years after company formation)
Appointment Duration8 years, 9 months
RoleConsultant Clinical Immunologist
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Director NameMr Toby Bela Ben Gledhill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(21 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleConstruction & Development Consultant
Country of ResidenceEngland
Correspondence Address4-6 Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(21 years, 9 months after company formation)
Appointment Duration3 days
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameJohn Richard Corbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2004)
RoleManager
Correspondence Address84 Carbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BD
Director NameMark Owen Rayner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 June 2003)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2005)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2008(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Malcolm Precious
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Paul Michael Hodgson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grosvenor Park
York
North Yorkshire
YO30 6BX
Director NameKeith Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Park
York
North Yorkshire
YO30 6BX
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 5 months after company formation)
Appointment Duration13 years (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSusan Kathleen Painter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Valerie Anne Seddon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2015)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJudith Norell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2015)
RoleCommunity Respiratory Nurse
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Joan Marian Baker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 July 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Joseph Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed06 July 2021(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2024)
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Andrea Jackson & David Jackson
4.76%
Ordinary A
1 at £10Andrew Gerard Hughes & Mrs Julie Hughes
4.76%
Ordinary A
1 at £10Anne Penelope Taylor
4.76%
Ordinary A
1 at £10Catherine Lamb
4.76%
Ordinary A
1 at £10Dr Astrid Justine Henckel
4.76%
Ordinary A
1 at £10Dr Kevin Jason Ward
4.76%
Ordinary A
1 at £10Jennifer Plumb & Christopher Plumb
4.76%
Ordinary A
1 at £10Judith Norell
4.76%
Ordinary A
1 at £10M. Pitman
4.76%
Ordinary A
1 at £10Malcolm Precious
4.76%
Ordinary A
1 at £10Margaret Eddell & John Watkins
4.76%
Ordinary A
1 at £10Mark Andrew Rand & Jane Rand
4.76%
Ordinary A
1 at £10Mrs Cohen & Jeffrey Nicholas Cohen
4.76%
Ordinary A
1 at £10Mrs Elizabeth Donohue & Stephen Peter Donohue
4.76%
Ordinary A
1 at £10Mrs Jackie Stones & Mr Sidney Stones
4.76%
Ordinary A
1 at £10Mrs Joan Baker & Mr Joan Baker
4.76%
Ordinary A
1 at £10Mrs Judith Dixon & Mr Keith Dixon
4.76%
Ordinary A
1 at £10Mrs Mary Breen & Richard J. Breen
4.76%
Ordinary A
-OTHER
4.76%
-
1 at £10Tyler Evelyn Shaw
4.76%
Ordinary A
1 at £10Valerie Anne Seddon & John F. Burgess
4.76%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with updates (6 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 210
(8 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 210
(8 pages)
31 May 2016Termination of appointment of David Joseph Jackson as a director on 16 April 2016 (1 page)
31 May 2016Termination of appointment of David Joseph Jackson as a director on 16 April 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 July 2015Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages)
8 July 2015Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages)
8 July 2015Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages)
26 June 2015Appointment of Dr John Watkins as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Dr John Watkins as a director on 25 June 2015 (2 pages)
26 June 2015Termination of appointment of Judith Norell as a director on 18 June 2015 (1 page)
26 June 2015Termination of appointment of Joan Marian Baker as a director on 18 June 2015 (1 page)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 210
(6 pages)
26 June 2015Termination of appointment of Joan Marian Baker as a director on 18 June 2015 (1 page)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 210
(6 pages)
26 June 2015Termination of appointment of Judith Norell as a director on 18 June 2015 (1 page)
24 June 2015Appointment of Mr Malcolm Precious as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Malcolm Precious as a director on 23 June 2015 (2 pages)
27 April 2015Termination of appointment of Valerie Anne Seddon as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Valerie Anne Seddon as a director on 27 April 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 November 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 July 2014 (2 pages)
12 November 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 July 2014 (2 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 210
(6 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 210
(6 pages)
15 July 2014Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page)
15 July 2014Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Termination of appointment of Susan Painter as a director (1 page)
3 March 2014Termination of appointment of Susan Painter as a director (1 page)
7 October 2013Appointment of Mrs Joan Marian Baker as a director (2 pages)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Mrs Joan Marian Baker as a director (2 pages)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2012Appointment of Judith Norell as a director (2 pages)
3 October 2012Appointment of Susan Kathleen Painter as a director (2 pages)
3 October 2012Appointment of Judith Norell as a director (2 pages)
3 October 2012Appointment of Ms Valerie Anne Seddon as a director (2 pages)
3 October 2012Termination of appointment of Malcolm Precious as a director (1 page)
3 October 2012Appointment of Susan Kathleen Painter as a director (2 pages)
3 October 2012Termination of appointment of Malcolm Precious as a director (1 page)
3 October 2012Appointment of Ms Valerie Anne Seddon as a director (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Malcolm Precious on 18 June 2011 (2 pages)
10 July 2012Director's details changed for Malcolm Precious on 18 June 2011 (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Termination of appointment of Keith Dixon as a director (1 page)
20 February 2012Termination of appointment of Keith Dixon as a director (1 page)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York YO24 3BR United Kingdom on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 January 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
10 January 2011Registered office address changed from 41 Front Street Acomb York YO24 3BR United Kingdom on 10 January 2011 (1 page)
10 January 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
13 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Malcolm Precious on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Dixon on 17 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mrs Jennifer Dixon on 17 June 2010 (1 page)
29 June 2010Secretary's details changed for Mrs Jennifer Dixon on 17 June 2010 (1 page)
29 June 2010Director's details changed for Malcolm Precious on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Dixon on 17 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
30 June 2009Return made up to 17/06/09; full list of members (14 pages)
30 June 2009Return made up to 17/06/09; full list of members (14 pages)
12 June 2009Appointment terminated director paul hodgson (1 page)
12 June 2009Appointment terminated director paul hodgson (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Auditor's resignation (1 page)
27 February 2009Auditor's resignation (1 page)
19 December 2008Director appointed keith dixon (2 pages)
19 December 2008Director appointed malcolm precious (2 pages)
19 December 2008Director appointed keith dixon (2 pages)
19 December 2008Director appointed malcolm precious (2 pages)
19 December 2008Director appointed paul hodgson (2 pages)
19 December 2008Director appointed paul hodgson (2 pages)
16 December 2008Return made up to 17/06/08; full list of members (14 pages)
16 December 2008Return made up to 17/06/08; full list of members (14 pages)
15 December 2008Registered office changed on 15/12/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
15 December 2008Secretary appointed mrs jennifer dixon (1 page)
15 December 2008Registered office changed on 15/12/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
15 December 2008Secretary appointed mrs jennifer dixon (1 page)
15 September 2008Appointment terminated director graham foster (1 page)
15 September 2008Appointment terminated director graham foster (1 page)
15 September 2008Appointment terminated secretary pauline maclean (1 page)
15 September 2008Appointment terminated secretary pauline maclean (1 page)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 17/06/07; full list of members (10 pages)
24 July 2007Return made up to 17/06/07; full list of members (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
6 July 2006Return made up to 17/06/06; full list of members (9 pages)
6 July 2006Return made up to 17/06/06; full list of members (9 pages)
5 October 2005Return made up to 17/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2005Return made up to 17/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 July 2004Return made up to 17/06/04; full list of members (6 pages)
16 July 2004Return made up to 17/06/04; full list of members (6 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
23 January 2004Registered office changed on 23/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 July 2003Return made up to 17/06/03; full list of members (11 pages)
31 July 2003Return made up to 17/06/03; full list of members (11 pages)
29 July 2003New director appointed (4 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (4 pages)
29 July 2003Director resigned (1 page)
19 July 2003Ad 09/09/02--------- £ si 21@10=210 £ ic 1/211 (5 pages)
19 July 2003Ad 09/09/02--------- £ si 21@10=210 £ ic 1/211 (5 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
17 August 2002Conso 14/08/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2002Conso 14/08/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2002Company name changed inhoco 2684 LIMITED\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed inhoco 2684 LIMITED\certificate issued on 26/07/02 (2 pages)
17 June 2002Incorporation (20 pages)
17 June 2002Incorporation (20 pages)