Hagley
Stourbridge
West Midlands
DY9 0PD
Director Name | Mr Derek Hood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Gordon Tuckey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Dennis Joseph Broughton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr David Shaun Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Regional Technical Director |
Country of Residence | England |
Correspondence Address | 37 Westbourne Avenue Harrogate HG2 9BD |
Director Name | Paul Sidney Oxtoby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Commercial Project Director |
Correspondence Address | 46 Wayside Walk Harrogate North Yorkshire HG2 8NW |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr William Alfred Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Four Stones Close Whitefields Gate Solihull West Midlands B91 3GE |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Ann Tyndall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2006) |
Role | Dev Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Beach Filey North Yorkshire YO14 9LD |
Director Name | Mr Ronald Dawson Walker |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 06 August 2018) |
Role | Quantity Surveyor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dringthorpe Road York North Yorkshire YO24 1LG |
Director Name | Ms Carol Anne Vickers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edgewood 23 Filey Road Scarborough North Yorkshire YO11 2TJ |
Director Name | Ms Pauline Carol Vickers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Filey Road Flat 11 Scarborough North Yorkshire YO11 2TJ |
Director Name | Madeline Rogers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 January 2006) |
Role | Self Employed |
Correspondence Address | 28 Edgewood Filey Road Scarborough North Yorkshire YO11 2TJ |
Director Name | Mrs Ann Elizabeth Relph |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 130 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JA |
Director Name | Mr Michael Hall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | Mrs Catherine Roberta Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 26 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 63 Saltersgate Road Darlington County Durham DL1 3DX |
Director Name | Malcolm Crossley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2005) |
Role | Retired |
Correspondence Address | Edgewood Apt 22 23 Filey Road Scarborough North Yorkshire YO11 2TU |
Secretary Name | Ms Pauline Carol Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Filey Road Flat 11 Scarborough North Yorkshire YO11 2TJ |
Director Name | Mr Roger Cunliffe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years after company formation) |
Appointment Duration | 17 years (resigned 21 September 2022) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Edgewood 23 Filey Road Scarborough North Yorkshire YO11 2TJ |
Director Name | Robert Arnold Middleton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 2009) |
Role | Retired |
Correspondence Address | Flat 27 Edgewood 23 Filey Road Scarborough North Yorkshire YO11 2TJ |
Director Name | Mr John Edward Crosby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2013) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Garton Avenue Leeds Yorkshire LS9 9NW |
Director Name | Ms Patricia Elizabeth Cookson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2014) |
Role | Regional Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Mr Dennis Joseph Broughton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
Registered Address | Ellis Hay 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 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Dennis Joseph Broughton as a director on 21 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Roger Cunliffe as a director on 21 September 2022 (1 page) |
26 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 July 2022 | Termination of appointment of Dennis Broughton as a director on 18 July 2022 (1 page) |
5 October 2021 | Appointment of Mr Dennis Broughton as a director on 27 September 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Gordon Tuckey as a director on 15 November 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Ronald Dawson Walker as a director on 6 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Ronald Dawson Walker as a director on 6 August 2018 (1 page) |
14 March 2018 | Appointment of Mr Derek Hood as a director on 1 February 2018 (2 pages) |
10 October 2017 | Termination of appointment of Carol Anne Vickers as a director on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Carol Anne Vickers as a director on 6 October 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Pauline Carol Vickers as a director on 24 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Pauline Carol Vickers as a director on 24 March 2016 (1 page) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (7 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (7 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 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 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 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 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) |
30 October 2014 | Appointment of Mr Peter Charles Longden as a director on 3 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Charles Longden as a director on 3 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Charles Longden as a director on 3 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 22 August 2014 no member list (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Termination of appointment of Patricia Cookson as a director (1 page) |
23 June 2014 | Termination of appointment of Patricia Cookson as a director (1 page) |
3 January 2014 | Termination of appointment of John Crosby as a director (1 page) |
3 January 2014 | Termination of appointment of John Crosby as a director (1 page) |
29 August 2013 | Annual return made up to 22 August 2013 no member list (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 22 August 2013 no member list (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Appointment of Ms Patricia Elizabeth Cookson as a director (2 pages) |
12 August 2013 | Termination of appointment of Catherine Davies as a director (1 page) |
12 August 2013 | Appointment of Ms Patricia Elizabeth Cookson as a director (2 pages) |
12 August 2013 | Termination of appointment of Catherine Davies as a director (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 August 2012 | Annual return made up to 22 August 2012 no member list (8 pages) |
31 August 2012 | Annual return made up to 22 August 2012 no member list (8 pages) |
13 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 August 2011 | Annual return made up to 22 August 2011 no member list (9 pages) |
30 August 2011 | Annual return made up to 22 August 2011 no member list (9 pages) |
15 November 2010 | Termination of appointment of Ann Relph as a director (1 page) |
15 November 2010 | Termination of appointment of Ann Relph as a director (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 August 2010 | Annual return made up to 22 August 2010 no member list (10 pages) |
23 August 2010 | Director's details changed for Mrs Catherine Roberta Davies on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Carol Anne Vickers on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ann Elizabeth Relph on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ronald Dawson Walker on 22 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Pauline Carol Vickers on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ronald Dawson Walker on 22 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Edward Crosby on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Pauline Carol Vickers on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ann Elizabeth Relph on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Catherine Roberta Davies on 22 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 22 August 2010 no member list (10 pages) |
23 August 2010 | Director's details changed for Michael Hall on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Hall on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Roger Cunliffe on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Roger Cunliffe on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Edward Crosby on 22 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Carol Anne Vickers on 22 August 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Director appointed michael hall (2 pages) |
16 September 2009 | Director appointed michael hall (2 pages) |
24 August 2009 | Annual return made up to 22/08/09 (4 pages) |
24 August 2009 | Annual return made up to 22/08/09 (4 pages) |
7 August 2009 | Appointment terminated director robert middleton (1 page) |
7 August 2009 | Appointment terminated director robert middleton (1 page) |
5 November 2008 | Director appointed john edward crosby (2 pages) |
5 November 2008 | Director appointed robert arnold middleton (2 pages) |
5 November 2008 | Director appointed robert arnold middleton (2 pages) |
5 November 2008 | Director appointed john edward crosby (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 September 2008 | Annual return made up to 22/08/08 (6 pages) |
16 September 2008 | Annual return made up to 22/08/08 (6 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 September 2007 | Annual return made up to 22/08/07 (7 pages) |
10 September 2007 | Annual return made up to 22/08/07 (7 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
4 September 2006 | Annual return made up to 22/08/06 (7 pages) |
4 September 2006 | Annual return made up to 22/08/06 (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: colin ellis management & lettings 25 alma square scarborough north yorkshire YO11 1JR (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: colin ellis management & lettings 25 alma square scarborough north yorkshire YO11 1JR (2 pages) |
20 February 2006 | Director resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 2 princes way solihull west midlands B91 3ES (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 2 princes way solihull west midlands B91 3ES (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
25 October 2005 | Annual return made up to 22/08/05 (7 pages) |
25 October 2005 | Annual return made up to 22/08/05 (7 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
17 September 2004 | Annual return made up to 22/08/04 (4 pages) |
17 September 2004 | Annual return made up to 22/08/04 (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
25 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
25 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
22 August 2003 | Incorporation (18 pages) |
22 August 2003 | Incorporation (18 pages) |