Company NameMicklethwaite Management Company Limited
Company StatusActive
Company Number04819301
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

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 NameMs Melanie Jacqueline Tyson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Helen Mary Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Iain Winson Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel Syers
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael Dyer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed01 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameRobert Parkinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 January 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Micklethwaite Mews
Wetherby
West Yorkshire
LS22 5LA
Director NameMr David Russell Evans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameEdward Bryan Small
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2017)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameDavid John Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2013)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NamePauline Margaret Simpson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Micklethwaite Grove
Wetherby
West Yorkshire
LS22 5LA
Director NameMr Alexander Moodie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Micklethwaite Steps
Wetherby
LS22 5LA
Director NameElizabeth Mary McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 2011)
RoleHealth Service NHS Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Micklethwaite Grove
Wetherby
West Yorkshire
LS22 5LA
Director NameMr Gordon Harrison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Micklethwaite Stables
Wetherby
West Yorkshire
LS22 5LA
Director NameMaureen Harrington
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2012)
RoleSemi Retired Clerical Administrator
Country of ResidenceEngland
Correspondence Address7 Micklethwaite Grove
Wetherby
Yorkshire
LS22 5LA
Director NameGary Glendenning
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Micklethwaite Grove
Wetherby
West Yorkshire
LS22 5LA
Director NameMr Robert John Armitage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Micklethwaite Mews
Wetherby
West Yorkshire
LS22 5LA
Director NameLee Bennett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Micklethwaite Grove
Wetherby
West Yorkshire
LS22 5LA
Director NameRebecca Callicott
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2013)
RoleSurveying Executive
Country of ResidenceEngland
Correspondence Address69 Micklethwaite Grove
Wetherby
West Yorkshire
LS22 5LA
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 May 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameJocelyn Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2014)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Peter John Dummer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed09 October 2012(9 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2013)
RoleCompany Director
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed23 January 2013(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Julie Grace Phelan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2014)
RoleLearning Support Assistant/Intervenor (Msi)
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Graham Edwin Hobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr David Howard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Penelope O'Regan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed30 November 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed30 November 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2013(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2018)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
70.48%
-
11 at £1Home Group LTD
10.48%
Ordinary
2 at £1Roy Bulcock
1.90%
Ordinary
1 at £1Angela Coulter
0.95%
Ordinary
1 at £1Claire Hemming
0.95%
Ordinary
1 at £1D. Keogh
0.95%
Ordinary
1 at £1D. Lythgoe
0.95%
Ordinary
1 at £1Jocelyn Matthews
0.95%
Ordinary
1 at £1John Scott Houseman
0.95%
Ordinary
1 at £1Joy Hopkinson
0.95%
Ordinary
1 at £1Julie Cross
0.95%
Ordinary
1 at £1Kathryn Bingley
0.95%
Ordinary
1 at £1Keith Marshall
0.95%
Ordinary
1 at £1M. Lightfoot
0.95%
Ordinary
1 at £1Maureen Harrington
0.95%
Ordinary
1 at £1Michael Edward Doran
0.95%
Ordinary
1 at £1Morag Robertson Johnson
0.95%
Ordinary
1 at £1R. Mabey
0.95%
Ordinary
1 at £1Rebecca Callicott
0.95%
Ordinary
1 at £1Suzanne Gallagher
0.95%
Ordinary
1 at £1Terry Matterson
0.95%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

1 November 2017Termination of appointment of Helen Mary Walker as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of David Howard as a director on 19 October 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 August 2017Termination of appointment of Dennis Tomkinson as a director on 17 August 2017 (1 page)
15 August 2017Confirmation statement made on 31 July 2017 with updates (12 pages)
13 February 2017Termination of appointment of Edward Bryan Small as a director on 13 February 2017 (1 page)
13 January 2017Appointment of Ms Melanie Jacqueline Tyson as a director on 8 December 2016 (2 pages)
13 January 2017Appointment of Mrs Penelope O'regan as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of Mr David Howard as a director on 8 December 2016 (2 pages)
29 November 2016Termination of appointment of Graham Edwin Hobson as a director on 25 November 2016 (1 page)
8 September 2016Confirmation statement made on 31 July 2016 with updates (14 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2015Appointment of Mrs Helen Mary Walker as a director on 21 September 2015 (2 pages)
18 September 2015Appointment of Mr Graham Edwin Hobson as a director on 25 August 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105
(16 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 105
(15 pages)
6 August 2014Termination of appointment of Gordon Harrison as a director on 3 July 2014 (1 page)
6 August 2014Termination of appointment of Gordon Harrison as a director on 3 July 2014 (1 page)
6 August 2014Termination of appointment of Julie Grace Phelan as a director on 3 July 2014 (1 page)
6 August 2014Termination of appointment of Julie Grace Phelan as a director on 3 July 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Termination of appointment of Jocelyn Matthews as a director (1 page)
21 October 2013Appointment of Mr Gordon Harrison as a director (2 pages)
11 September 2013Appointment of Town & City Secretaries Limited as a secretary (2 pages)
11 September 2013Termination of appointment of David Smith as a director (1 page)
4 September 2013Director's details changed for Jocelyn Matthews on 1 July 2013 (2 pages)
4 September 2013Director's details changed for David John Smith on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Jocelyn Matthews on 1 July 2013 (2 pages)
4 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 105
(17 pages)
4 September 2013Director's details changed for Edward Bryan Small on 1 July 2013 (2 pages)
4 September 2013Termination of appointment of Dolores Charlesworth as a secretary (1 page)
4 September 2013Termination of appointment of Rebecca Callicott as a director (1 page)
4 September 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
4 September 2013Termination of appointment of Peter Dummer as a director (1 page)
4 September 2013Director's details changed for Dennis Tomkinson on 1 July 2013 (2 pages)
4 September 2013Director's details changed for David John Smith on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Edward Bryan Small on 1 July 2013 (2 pages)
4 September 2013Termination of appointment of Duncan Syers as a director (1 page)
4 September 2013Director's details changed for Dennis Tomkinson on 1 July 2013 (2 pages)
2 September 2013Termination of appointment of Dolores Charlesworth as a secretary (1 page)
2 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Peter Dummer as a director (1 page)
2 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2 September 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Termination of appointment of Gordon Harrison as a director (1 page)
11 February 2013Appointment of Mrs Julie Grace Phelan as a director (2 pages)
23 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
23 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
23 January 2013Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
27 September 2012Appointment of Mr Peter John Dummer as a director (2 pages)
20 August 2012Termination of appointment of Maureen Harrington as a director (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (18 pages)
24 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 January 2012Termination of appointment of Robert Parkinson as a director (1 page)
28 November 2011Termination of appointment of Elizabeth Mcmanus as a director (1 page)
13 September 2011Termination of appointment of Robert Armitage as a director (1 page)
7 September 2011Appointment of Jocelyn Matthews as a director (3 pages)
26 August 2011Termination of appointment of Lee Bennett as a director (1 page)
26 August 2011Termination of appointment of Alexander Moodie as a director (1 page)
26 August 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
26 August 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2011 (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (22 pages)
6 June 2011Termination of appointment of Gary Glendenning as a director (1 page)
6 June 2011Termination of appointment of Pauline Simpson as a director (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Appointment of Maureen Harrington as a director (3 pages)
12 April 2011Appointment of Gordon Harrison as a director (3 pages)
12 April 2011Appointment of Pauline Margaret Simpson as a director (3 pages)
12 April 2011Appointment of Mr Duncan Sinclair Syers as a director (3 pages)
12 April 2011Appointment of Dennis Tomkinson as a director (3 pages)
12 April 2011Appointment of Robert John Armitage as a director (3 pages)
12 April 2011Appointment of Rebecca Callicott as a director (3 pages)
12 April 2011Appointment of Robert Parkinson as a director (3 pages)
12 April 2011Appointment of Alexander Moodie as a director (3 pages)
12 April 2011Appointment of Mr David Russell Evans as a director (3 pages)
11 April 2011Appointment of Edward Bryan Small as a director (3 pages)
11 April 2011Appointment of Gary Glendenning as a director (3 pages)
11 April 2011Appointment of Lee Bennett as a director (3 pages)
11 April 2011Appointment of Elizabeth Mary Mcmanus as a director (3 pages)
11 April 2011Appointment of David John Smith as a director (3 pages)
5 April 2011Statement of company's objects (2 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 105
(4 pages)
5 April 2011Termination of appointment of Everdirector Limited as a director (2 pages)
5 April 2011Termination of appointment of Eversecretary Limited as a secretary (2 pages)
5 April 2011Termination of appointment of Richard Starkey as a director (2 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 September 2010Termination of appointment of Eversecretary Limited as a director (1 page)
29 September 2010Appointment of Richard Justin Starkey as a director (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
12 July 2005Location of register of members (1 page)
12 July 2005Registered office changed on 12/07/05 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 May 2005Resolutions
  • RES13 ‐ Accounts receipt 04/05/05
(1 page)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Incorporation (16 pages)