York
Yorkshire
YO31 7EX
Director Name | Mr Dale Steven Grayson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Director Of Archive And Information Policy |
Country of Residence | United Kingdom |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Ms Clare Morrow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Tranfield Hall Back Lane Guiseley Leeds LS20 8LS |
Director Name | Mr Graeme Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mr Robert Leslie Hickey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Ms Sally Anne Joynson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mrs Kathryn Sara Penny |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Deputy Head Education |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mr Matthew Christopher Lee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Film Curator |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mr Harry Michael Jelley |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Arts Producer |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mr Giles Bridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | District Crown Prosecutor |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Secretary Name | Mr Giles Bridge |
---|---|
Status | Current |
Appointed | 22 April 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Paul Kevin Brookes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Regent Street Leeds West Yorkshire LS7 4PE |
Director Name | Mr Terence Suthers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Dir & Ce Harewoodhouse Trust |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Mr Michael Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Curator Of Cinematography |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Director Name | Nigel Triffitt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayors Walk York YO31 7EX |
Director Name | Mr Colin Philpott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Head Of Museum |
Country of Residence | England |
Correspondence Address | 33 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Director Name | Tony Chalcraft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | College Librarian |
Correspondence Address | The Nursery 15 Knapton Lane Acomb York YO26 5PX |
Director Name | Finlay Coupar |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Academic Manager |
Correspondence Address | 46 Scarcroft Hill York Yorkshire YO24 1DE |
Director Name | Mike Varley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Retired Co Director |
Correspondence Address | 3 Tingley Avenue Tingley Wakefield Yorkshire WF3 1SS |
Director Name | Mr Barrie Price |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 54 Palace Road Ripon North Yorkshire HG4 1HA |
Director Name | Marilynne Davies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Arts Consultant |
Correspondence Address | 173 Leeds Road Harrogate North Yorkshire HG2 8HQ |
Director Name | Mr Eric Hopper |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Kennel Nutrition Ltd |
Correspondence Address | Fieldway Littlethorpe Ripon North Yorkshire HG4 3LW |
Director Name | Heather Powell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Manager Bbc Info & Archives |
Country of Residence | England |
Correspondence Address | 33 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB |
Director Name | Earl Of Harewood David Henry George Lascelles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Stables House Harewood Leeds West Yorkshire LS17 9LR |
Secretary Name | Susan Jane Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Magdalens Road Ripon North Yorkshire HG4 1HX |
Director Name | Roger Gilchrist McMeeking |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2008) |
Role | Consultant |
Correspondence Address | 52 Heworth Green York North Yorkshire YO31 7TQ |
Director Name | Mr Michael John Pye |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 January 2021) |
Role | Councillor Sheffield City Coun |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kenbourne Road Sheffield South Yorkshire S7 1NL |
Director Name | Tamsin O'Brien |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2006) |
Role | Head Of Bbc Yorkshire |
Correspondence Address | 8 Lidgett Park Avenue Leeds West Yorkshire LS8 1EN |
Director Name | Brian Donald Royce |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 74 Gainsborough Close Whitley Bay Tyne And Wear NE25 9XB |
Director Name | Dr Luke McKernan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2013) |
Role | Curator |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor Walk York Yorkshire YO31 7EX |
Director Name | Prof Cliff Hardcastle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2015) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Mr Mark Dobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tyneside Cinema 10 Pilgrim Street Newcastle Upon Tyne NE1 6QG |
Director Name | Mr Richard Manners Sutton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayor Walk York Yorkshire YO31 7EX |
Director Name | Ms Sally Anne Joynson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Studio 3 46 The Calls Leeds West Yorkshire LS2 7EY |
Director Name | Dr Fiona Catherine Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2018) |
Role | Deputy Vice Chancellor - Quality |
Country of Residence | England |
Correspondence Address | York St John University Lord Mayors Walk York YO31 7EX |
Secretary Name | Mr Brent Gordon Woods |
---|---|
Status | Resigned |
Appointed | 19 July 2021(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2024) |
Role | Company Director |
Correspondence Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
Website | yorkshirefilmarchive.com |
---|---|
Telephone | 01904 876550 |
Telephone region | York |
Registered Address | York St John University Lord Mayor's Walk York Yorkshire YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £431,017 |
Net Worth | £187,430 |
Cash | £180,723 |
Current Liabilities | £64,455 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Robert Leslie Hickey as a director on 12 December 2018 (2 pages) |
26 June 2019 | Termination of appointment of Fiona Catherine Thompson as a director on 12 December 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
17 July 2017 | Registered office address changed from York St John University Lord Mayor Walk York Yorkshire YO31 7EX to York St John University Lord Mayor's Walk York Yorkshire YO31 7EX on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from York St John University Lord Mayor Walk York Yorkshire YO31 7EX to York St John University Lord Mayor's Walk York Yorkshire YO31 7EX on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Graeme Thompson as a director on 19 April 2017 (2 pages) |
12 July 2017 | Appointment of Dr Fiona Catherine Thompson as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Dr Fiona Catherine Thompson as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Graeme Thompson as a director on 19 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Nigel Triffitt as a director on 24 May 2017 (1 page) |
10 July 2017 | Termination of appointment of Nigel Triffitt as a director on 24 May 2017 (1 page) |
13 December 2016 | Appointment of Mrs Clare Morrow as a director on 28 September 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Clare Morrow as a director on 28 September 2016 (2 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
29 November 2016 | Termination of appointment of Colin Philpott as a director on 28 September 2016 (1 page) |
29 November 2016 | Termination of appointment of Colin Philpott as a director on 28 September 2016 (1 page) |
13 July 2016 | Termination of appointment of Cliff Hardcastle as a director on 15 October 2015 (1 page) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 July 2016 | Director's details changed for Mrs Penelope Jane Wilkinson on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Mark Dobson as a director on 12 April 2016 (1 page) |
13 July 2016 | Director's details changed for Mrs Penelope Jane Wilkinson on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Cliff Hardcastle as a director on 15 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Mark Dobson as a director on 12 April 2016 (1 page) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
15 July 2015 | Annual return made up to 8 July 2015 no member list (13 pages) |
15 July 2015 | Director's details changed for Terence Suthers on 6 January 2015 (2 pages) |
15 July 2015 | Director's details changed for Michael Harvey on 6 January 2015 (2 pages) |
15 July 2015 | Appointment of Ms Sally Anne Joynson as a director on 11 June 2014 (2 pages) |
15 July 2015 | Director's details changed for Terence Suthers on 6 January 2015 (2 pages) |
15 July 2015 | Director's details changed for Michael Harvey on 6 January 2015 (2 pages) |
15 July 2015 | Director's details changed for Terence Suthers on 6 January 2015 (2 pages) |
15 July 2015 | Annual return made up to 8 July 2015 no member list (13 pages) |
15 July 2015 | Annual return made up to 8 July 2015 no member list (13 pages) |
15 July 2015 | Director's details changed for Nigel Triffitt on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Nigel Triffitt on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Michael Harvey on 6 January 2015 (2 pages) |
15 July 2015 | Appointment of Ms Sally Anne Joynson as a director on 11 June 2014 (2 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
4 August 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
4 August 2014 | Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page) |
4 August 2014 | Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page) |
4 August 2014 | Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page) |
4 August 2014 | Termination of appointment of Richard Manners Sutton as a director on 30 June 2014 (1 page) |
4 August 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
4 August 2014 | Termination of appointment of Richard Manners Sutton as a director on 30 June 2014 (1 page) |
4 August 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 August 2013 | Termination of appointment of Heather Powell as a director (1 page) |
19 August 2013 | Termination of appointment of Heather Powell as a director (1 page) |
30 July 2013 | Appointment of Mr Dale Steven Grayson as a director (2 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (15 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (15 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (15 pages) |
30 July 2013 | Appointment of Mr Dale Steven Grayson as a director (2 pages) |
29 July 2013 | Appointment of Mr Mark Dobson as a director (2 pages) |
29 July 2013 | Appointment of Mr Richard Manners Sutton as a director (2 pages) |
29 July 2013 | Appointment of Mr Richard Manners Sutton as a director (2 pages) |
29 July 2013 | Appointment of Mr Cliff Hardcastle as a director (2 pages) |
29 July 2013 | Appointment of Mr Cliff Hardcastle as a director (2 pages) |
29 July 2013 | Appointment of Mr Mark Dobson as a director (2 pages) |
23 July 2013 | Appointment of Penny Wilkinson as a director (2 pages) |
23 July 2013 | Appointment of Penny Wilkinson as a director (2 pages) |
22 July 2013 | Termination of appointment of David Lascelles as a director (1 page) |
22 July 2013 | Termination of appointment of William Wrigley as a director (1 page) |
22 July 2013 | Appointment of Mr Donald Charles Stewart as a director (2 pages) |
22 July 2013 | Termination of appointment of Barrie Price as a director (1 page) |
22 July 2013 | Termination of appointment of Brian Royce as a director (1 page) |
22 July 2013 | Termination of appointment of William Wrigley as a director (1 page) |
22 July 2013 | Termination of appointment of David Lascelles as a director (1 page) |
22 July 2013 | Appointment of Mr Donald Charles Stewart as a director (2 pages) |
22 July 2013 | Termination of appointment of Barrie Price as a director (1 page) |
22 July 2013 | Termination of appointment of Brian Royce as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 July 2012 | Annual return made up to 8 July 2012 no member list (13 pages) |
10 July 2012 | Annual return made up to 8 July 2012 no member list (13 pages) |
10 July 2012 | Annual return made up to 8 July 2012 no member list (13 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Statement of company's objects (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (13 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (13 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (13 pages) |
6 June 2011 | Termination of appointment of Dianne Willcocks as a director (1 page) |
6 June 2011 | Termination of appointment of Dianne Willcocks as a director (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 September 2010 | Director's details changed for Dr Luke Mckernan on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Luke Mckernan on 27 September 2010 (2 pages) |
17 August 2010 | Appointment of Dr Luke Mckernan as a director (2 pages) |
17 August 2010 | Appointment of Dr Luke Mckernan as a director (2 pages) |
5 August 2010 | Director's details changed for Heather Powell on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Heather Powell on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Harvey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Harvey on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (13 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (13 pages) |
5 August 2010 | Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (13 pages) |
5 August 2010 | Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Harvey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Heather Powell on 1 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Marilynne Davies as a director (1 page) |
2 August 2010 | Termination of appointment of Marilynne Davies as a director (1 page) |
4 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
15 July 2009 | Annual return made up to 08/07/09 (6 pages) |
15 July 2009 | Annual return made up to 08/07/09 (6 pages) |
19 January 2009 | Appointment terminate, director roger gilchrist mcmeeking logged form (1 page) |
19 January 2009 | Director appointed brian donald royce (2 pages) |
19 January 2009 | Appointment terminate, director roger gilchrist mcmeeking logged form (1 page) |
19 January 2009 | Director appointed brian donald royce (2 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 January 2009 | Appointment terminated director roger mcmeeking (1 page) |
15 January 2009 | Appointment terminated director roger mcmeeking (1 page) |
22 July 2008 | Annual return made up to 08/07/08 (6 pages) |
22 July 2008 | Annual return made up to 08/07/08 (6 pages) |
20 June 2008 | Appointment terminated director mike varley (1 page) |
20 June 2008 | Appointment terminated director mike varley (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Annual return made up to 08/07/07
|
24 July 2007 | Annual return made up to 08/07/07
|
24 July 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 July 2006 | Annual return made up to 08/07/06 (10 pages) |
24 July 2006 | Annual return made up to 08/07/06 (10 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Annual return made up to 08/07/05
|
25 July 2005 | Annual return made up to 08/07/05
|
25 July 2005 | New director appointed (3 pages) |
11 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
11 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
30 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 08/07/04
|
8 July 2004 | Annual return made up to 08/07/04
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
1 August 2003 | Annual return made up to 08/07/03
|
1 August 2003 | Annual return made up to 08/07/03
|
8 July 2002 | Incorporation (38 pages) |
8 July 2002 | Incorporation (38 pages) |