Ripon
HG4 2JE
Director Name | Mrs Julia Helen Terry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Crescent Parade Ripon HG4 2JE |
Director Name | Ms Alison Mary Holt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Crescent Parade Ripon HG4 2JE |
Director Name | Mr Howard Stephen Lovelady |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Crescent Parade Ripon HG4 2JE |
Director Name | Rosie Schatzberger |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Retired |
Correspondence Address | The Lodge The Village Skelton North Yorkshire YO30 1XX |
Director Name | Elisabeth Ann Pugh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Severus Avenue Acomb York YO24 4LX |
Director Name | Mr John Staples |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Independent Member Of Parold B |
Country of Residence | England |
Correspondence Address | 24 Saint Pauls Square York North Yorkshire YO24 4BD |
Director Name | Rebecca Ann Lovel |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 West Green Drive Pocklington York YO42 2YZ |
Director Name | Margaret Edith Hainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 46 Ainsty Avenue York YO24 1HH |
Director Name | Prof Eileen Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 20 New Walk Terrace York YO10 4BG |
Director Name | Mrs Dorianne Butler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westgate Old Malton Malton YO17 7HE |
Director Name | Mr James Harold Ainscough |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Godwins Way Stamford Bridge York YO41 1DA |
Secretary Name | Rebecca Ann Lovel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 West Green Drive Pocklington York YO42 2YZ |
Director Name | Peter Spencer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(5 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2008) |
Role | Retired |
Correspondence Address | 2 East Mount Malton North Yorkshire YO17 7EX |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bintay House 13 York Road Acomb York YO24 4LW |
Director Name | Mrs Sarah Blakeman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2011) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Greenfields Prospect Terrace, Fulford York North Yorkshire YO10 4PT |
Director Name | Mr Leigh Joseph Foster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 44 Main Street Riccall York North Yorkshire YO19 6QA |
Director Name | Ms Dawn Louise Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Main Street Wheldrake York North Yorks YO19 6AF |
Director Name | Donald William Phillips |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2009) |
Role | Retired |
Correspondence Address | Rose Cottage 1 Cinder Lane York North Yorkshire YO31 7TP |
Director Name | Mr Michael Worthington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Mrs Susan Buchanan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2010) |
Role | Teacher & Mediator |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Mr Anthony Myers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2013) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Mrs Penney Mayall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Ms Clare Guinan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2012) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Mrs Jean Baxter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2013) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Pippa Hayden |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Kirsty Margaret McCullough |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bintay House 13 York Road Acomb York YO24 4LW |
Director Name | Ms Celia Mary McKeon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2015) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Bintay House 13 York Road Acomb York YO24 4LW |
Director Name | Mr Alan George Lodge |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB |
Director Name | Mr Jonathan Exon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2016) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Bintay House 13 York Road Acomb York YO24 4LW |
Director Name | Mr Hywel Wyn Beynon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bintay House 13 York Road Acomb York YO24 4LW |
Director Name | Mr Keith Dawson Rozelle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 October 2015) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dixons Yard York YO1 9SX |
Director Name | Ms Vanya Susan Yorkston Gallimore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2017) |
Role | Academic Librarian |
Country of Residence | England |
Correspondence Address | Yo32 |
Website | www.yorkfms.co.uk/ |
---|---|
Telephone | 01904 646068 |
Telephone region | York |
Registered Address | 5 Crescent Parade Ripon HG4 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Year | 2014 |
---|---|
Turnover | £130,568 |
Net Worth | £120,462 |
Cash | £124,616 |
Current Liabilities | £15,024 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 November 2020 | Appointment of Mr Howard Stephen Lovelady as a director on 13 November 2019 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Mrs Sarah Jane Conroy on 8 January 2019 (2 pages) |
20 November 2020 | Director's details changed for Mrs Julia Helen Terry on 8 January 2019 (2 pages) |
20 November 2020 | Appointment of Ms Alison Mary Holt as a director on 11 September 2019 (2 pages) |
20 November 2020 | Secretary's details changed for Mr James Philip Lewis Ogden on 8 January 2019 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
10 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
9 January 2019 | Register inspection address has been changed from C/O York Family Mediation Services 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB to Bintay House York Road Acomb York YO24 4LW (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
9 March 2017 | Termination of appointment of Vanya Susan Yorkston Gallimore as a director on 2 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Vanya Susan Yorkston Gallimore as a director on 2 March 2017 (1 page) |
9 March 2017 | Appointment of Mrs Julia Helen Terry as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Julia Helen Terry as a director on 9 March 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
15 November 2016 | Termination of appointment of Jonathan Exon as a director on 7 November 2016 (1 page) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Termination of appointment of Jonathan Exon as a director on 7 November 2016 (1 page) |
23 November 2015 | Annual return made up to 20 November 2015 no member list
|
23 November 2015 | Annual return made up to 20 November 2015 no member list (6 pages) |
20 November 2015 | Termination of appointment of Keith Dawson Rozelle as a director on 30 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Keith Dawson Rozelle as a director on 30 October 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 August 2015 | Termination of appointment of Kirsty Margaret Mccullough as a director on 13 January 2015 (1 page) |
14 August 2015 | Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page) |
14 August 2015 | Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page) |
14 August 2015 | Termination of appointment of Kirsty Margaret Mccullough as a director on 13 January 2015 (1 page) |
14 August 2015 | Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page) |
16 December 2014 | Appointment of Ms Vanya Susan Yorkston Gallimore as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Keith Dawson Rozelle as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Keith Dawson Rozelle as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Ms Vanya Susan Yorkston Gallimore as a director on 26 November 2014
|
20 November 2014 | Annual return made up to 19 November 2014 no member list (6 pages) |
20 November 2014 | Annual return made up to 19 November 2014 no member list (6 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 May 2014 | Appointment of Mr Hywel Wyn Beynon as a director (2 pages) |
23 May 2014 | Appointment of Mr Hywel Wyn Beynon as a director (2 pages) |
23 May 2014 | Appointment of Mr Jonathan Exon as a director (2 pages) |
23 May 2014 | Appointment of Mr Jonathan Exon as a director (2 pages) |
22 May 2014 | Registered office address changed from 3Rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 3Rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB on 22 May 2014 (1 page) |
2 January 2014 | Termination of appointment of Alan Lodge as a director (1 page) |
2 January 2014 | Termination of appointment of Alan Lodge as a director (1 page) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
18 November 2013 | Termination of appointment of Michael Worthington as a director (1 page) |
18 November 2013 | Termination of appointment of Michael Worthington as a director (1 page) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
15 October 2013 | Termination of appointment of Anthony Myers as a director (1 page) |
15 October 2013 | Termination of appointment of Pippa Hayden as a director (1 page) |
15 October 2013 | Termination of appointment of Pippa Hayden as a director (1 page) |
15 October 2013 | Termination of appointment of Anthony Myers as a director (1 page) |
15 October 2013 | Termination of appointment of Jean Baxter as a director (1 page) |
15 October 2013 | Termination of appointment of Jean Baxter as a director (1 page) |
11 April 2013 | Appointment of Mrs Sarah Jane Conroy as a director (2 pages) |
11 April 2013 | Appointment of Mrs Sarah Jane Conroy as a director (2 pages) |
21 March 2013 | Appointment of Mr Alan George Lodge as a director (2 pages) |
21 March 2013 | Appointment of Mr Alan George Lodge as a director (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Appointment of Kirsty Margaret Mccullough as a director (2 pages) |
26 November 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
26 November 2012 | Appointment of Kirsty Margaret Mccullough as a director (2 pages) |
22 November 2012 | Appointment of Celia Mary Mckeon as a director (2 pages) |
22 November 2012 | Appointment of Celia Mary Mckeon as a director (2 pages) |
21 November 2012 | Termination of appointment of Dawn Taylor as a director (1 page) |
21 November 2012 | Termination of appointment of Dawn Taylor as a director (1 page) |
21 November 2012 | Termination of appointment of Clare Guinan as a director (1 page) |
21 November 2012 | Termination of appointment of Clare Guinan as a director (1 page) |
27 June 2012 | Appointment of Pippa Hayden as a director (2 pages) |
27 June 2012 | Appointment of Pippa Hayden as a director (2 pages) |
9 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
9 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
9 December 2011 | Termination of appointment of James Ainscough as a director (1 page) |
9 December 2011 | Termination of appointment of Penney Mayall as a director (1 page) |
9 December 2011 | Termination of appointment of James Ainscough as a director (1 page) |
9 December 2011 | Annual return made up to 9 December 2011 no member list (6 pages) |
9 December 2011 | Termination of appointment of Penney Mayall as a director (1 page) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
3 June 2011 | Termination of appointment of Sarah Blakeman as a director (1 page) |
3 June 2011 | Termination of appointment of Sarah Blakeman as a director (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Annual return made up to 17 December 2010 no member list (9 pages) |
17 December 2010 | Appointment of Ms Penney Mayall as a director (2 pages) |
17 December 2010 | Annual return made up to 17 December 2010 no member list (9 pages) |
17 December 2010 | Appointment of Ms Penney Mayall as a director (2 pages) |
1 December 2010 | Appointment of Mrs Jean Baxter as a director (2 pages) |
1 December 2010 | Appointment of Ms Clare Guinan as a director (2 pages) |
1 December 2010 | Appointment of Ms Clare Guinan as a director (2 pages) |
1 December 2010 | Appointment of Mr Anthony Myers as a director (2 pages) |
1 December 2010 | Appointment of Mr Anthony Myers as a director (2 pages) |
1 December 2010 | Appointment of Mrs Jean Baxter as a director (2 pages) |
29 November 2010 | Termination of appointment of Leigh Foster as a director (1 page) |
29 November 2010 | Termination of appointment of Leigh Foster as a director (1 page) |
29 November 2010 | Termination of appointment of Susan Buchanan as a director (1 page) |
29 November 2010 | Termination of appointment of Susan Buchanan as a director (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Annual return made up to 18 December 2009 no member list (5 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Annual return made up to 18 December 2009 no member list (5 pages) |
18 December 2009 | Appointment of Mrs Susan Buchanan as a director (2 pages) |
18 December 2009 | Director's details changed for Dawn Louise Taylor on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Mrs Susan Buchanan as a director (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Sarah Blakeman on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for James Harold Ainscough on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dawn Louise Taylor on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Mr Michael Worthington as a director (2 pages) |
18 December 2009 | Director's details changed for Sarah Blakeman on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for James Harold Ainscough on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Mr Michael Worthington as a director (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
1 July 2009 | Appointment terminated director donald phillips (1 page) |
1 July 2009 | Appointment terminated director donald phillips (1 page) |
1 July 2009 | Appointment terminated director dorianne butler (1 page) |
1 July 2009 | Appointment terminated director dorianne butler (1 page) |
23 December 2008 | Director appointed donald william phillips (2 pages) |
23 December 2008 | Director appointed donald william phillips (2 pages) |
18 December 2008 | Appointment terminated director margaret hainsworth (1 page) |
18 December 2008 | Appointment terminated director margaret hainsworth (1 page) |
18 December 2008 | Appointment terminated director rosie schatzberger (1 page) |
18 December 2008 | Annual return made up to 18/12/08 (3 pages) |
18 December 2008 | Annual return made up to 18/12/08 (3 pages) |
18 December 2008 | Appointment terminated director rosie schatzberger (1 page) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
7 August 2008 | Director appointed dawn louise taylor (2 pages) |
7 August 2008 | Appointment terminated director peter spencer (1 page) |
7 August 2008 | Director appointed dawn louise taylor (2 pages) |
7 August 2008 | Appointment terminated director peter spencer (1 page) |
2 May 2008 | Appointment terminated director john staples (1 page) |
2 May 2008 | Appointment terminated director john staples (1 page) |
2 May 2008 | Director appointed leigh foster (2 pages) |
2 May 2008 | Director appointed leigh foster (2 pages) |
18 December 2007 | Annual return made up to 18/12/07 (3 pages) |
18 December 2007 | Annual return made up to 18/12/07 (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: the old coach house grange garth york YO10 4BS (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: the old coach house grange garth york YO10 4BS (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Annual return made up to 18/12/06 (2 pages) |
20 December 2006 | Annual return made up to 18/12/06 (2 pages) |
20 December 2006 | Director resigned (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
3 January 2006 | Annual return made up to 18/12/05
|
3 January 2006 | Annual return made up to 18/12/05
|
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
8 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 January 2005 | Annual return made up to 18/12/04
|
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Annual return made up to 18/12/04
|
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
18 December 2003 | Incorporation (34 pages) |
18 December 2003 | Incorporation (34 pages) |