Scarborough
North Yorkshire
YO11 2QB
Director Name | Mr Alan Cotton |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr John Trout |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Alan Baud |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Peter John Davies |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Miss Ruth Caroline Potter |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Jeffrey Charles Ellis |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Sutton On The Forest York YO61 1EN |
Director Name | Paul Godfrey Ellis |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Lake View Sutton On The Forest York North Yorkshire YO61 1EN |
Secretary Name | Peter Edward Wanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Hodgson Lane, Upper Poppleton York North Yorkshire YO26 6EA |
Director Name | Capt Joseph Exelby |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2005) |
Role | Retired |
Correspondence Address | Flat 12 Christine House Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | Dr Stephen Brian Sinclair |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2006) |
Role | Retired |
Correspondence Address | Flat 8 Christine House Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Brian Holborn Heeley |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 2006) |
Role | Retired |
Correspondence Address | Flat 15 Cristine House 1-3 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | Mr James Walters |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2013) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | The Atherstone Carleton Road Pontefract West Yorkshire WF8 3RW |
Director Name | Ms Jayne Elizabeth Cockill |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 April 2018) |
Role | Head Of Software Development I |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hall Farm Park Old Micklefield Leeds West Yorkshire LS25 4DP |
Director Name | David Gardham Fowler |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christine House 1 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Secretary Name | David Gardham Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christine House 1 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | Mr Leslie Ernest Sparks |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 Christine House Avenue Victoria Scarborough YO11 2QB |
Director Name | Mr Richard John Criddle |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Christine House Flat 17 Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | Mr John Keith Simpson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2014) |
Role | Self Employed Builder |
Country of Residence | England |
Correspondence Address | Springfields Laverton Ripon North Yorkshire HG4 3TA |
Director Name | Mr Peter Caldwell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 5 Christine House Avenue Victoria Scarborough North Yorkshire YO11 2QB |
Director Name | Mr Alan Baud |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (4 months from now) |
3 September 2021 | Appointment of Mr Peter John Davies as a director on 24 August 2021 (2 pages) |
---|---|
3 September 2021 | Appointment of Miss Ruth Caroline Potter as a director on 24 August 2021 (2 pages) |
20 July 2021 | Termination of appointment of Peter Caldwell as a director on 20 July 2021 (1 page) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 January 2021 | Appointment of Mr Alan Baud as a director on 11 January 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Alan Baud as a director on 13 June 2018 (1 page) |
3 May 2018 | Appointment of Mr Alan Baud as a director on 21 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Jayne Elizabeth Cockill as a director on 21 April 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Alan Cotton as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr John Trout as a director on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Alan Cotton as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr John Trout as a director on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
30 November 2016 | Termination of appointment of Leslie Ernest Sparks as a director on 26 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Leslie Ernest Sparks as a director on 26 November 2016 (1 page) |
16 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
16 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
6 July 2016 | Termination of appointment of Alan Baud as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Alan Baud as a director on 6 July 2016 (1 page) |
13 April 2016 | Appointment of Mr Peter Caldwell as a director on 19 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Peter Caldwell as a director on 19 March 2016 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 10 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 10 July 2015 no member list (5 pages) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
6 August 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
12 June 2014 | Termination of appointment of John Simpson as a director (1 page) |
12 June 2014 | Termination of appointment of John Simpson as a director (1 page) |
22 May 2014 | Termination of appointment of Richard Criddle as a director (1 page) |
22 May 2014 | Termination of appointment of Richard Criddle as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (7 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (7 pages) |
28 June 2013 | Termination of appointment of James Walters as a director (1 page) |
28 June 2013 | Termination of appointment of James Walters as a director (1 page) |
23 April 2013 | Appointment of Mr John Keith Simpson as a director (2 pages) |
23 April 2013 | Appointment of Mr Richard John Criddle as a director (2 pages) |
23 April 2013 | Appointment of Mr John Keith Simpson as a director (2 pages) |
23 April 2013 | Appointment of Mr Richard John Criddle as a director (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (6 pages) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
20 July 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (5 pages) |
13 July 2010 | Director's details changed for Alan Baud on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jayne Elizabeth Cockill on 10 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Baud on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jayne Elizabeth Cockill on 10 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 10 July 2010 (2 pages) |
8 April 2010 | Appointment of Leslie Ernest Sparks as a director (3 pages) |
8 April 2010 | Appointment of Leslie Ernest Sparks as a director (3 pages) |
15 March 2010 | Termination of appointment of John Simpson as a director (1 page) |
15 March 2010 | Termination of appointment of John Simpson as a director (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 July 2009 | Annual return made up to 10/07/09 (3 pages) |
17 July 2009 | Annual return made up to 10/07/09 (3 pages) |
9 April 2009 | Secretary appointed colin ellis management & lettings (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o winn & co chartered accountants 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
9 April 2009 | Secretary appointed colin ellis management & lettings (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o winn & co chartered accountants 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
6 April 2009 | Appointment terminated director and secretary david fowler (1 page) |
6 April 2009 | Appointment terminated director and secretary david fowler (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Annual return made up to 10/07/08 (3 pages) |
16 July 2008 | Annual return made up to 10/07/08 (3 pages) |
15 July 2008 | Director's change of particulars / alan baud / 15/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / alan baud / 15/07/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 December 2007 | New secretary appointed;new director appointed (4 pages) |
20 December 2007 | Secretary resigned (2 pages) |
20 December 2007 | New secretary appointed;new director appointed (4 pages) |
20 December 2007 | Secretary resigned (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
30 July 2007 | Annual return made up to 10/07/07 (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 10/07/07 (2 pages) |
30 July 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
2 August 2006 | Annual return made up to 10/07/06
|
2 August 2006 | Annual return made up to 10/07/06
|
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 August 2005 | Annual return made up to 10/07/05
|
15 August 2005 | Annual return made up to 10/07/05
|
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
19 August 2004 | Annual return made up to 10/07/04 (4 pages) |
19 August 2004 | Annual return made up to 10/07/04 (4 pages) |
23 July 2003 | Memorandum and Articles of Association (13 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (13 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |