York
YO90 1WR
Director Name | Mr Stephen John Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Kate Elizabeth McClellan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 01 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Vicky Wai-Choo Kubitscheck |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Matthew Ross McGill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Thomas Richard Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Partner Solicitor |
Correspondence Address | Ivy Cottages Nine Ashes Road Stondon Massey Brentwood Essex CM15 0ER |
Secretary Name | Sophie Waels |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 32a Sheen Lane London SW14 8LW |
Director Name | Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 August 2004) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Director Name | Mr John Malone |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 August 2014) |
Role | Mortgage Executive |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mr Jeffrey Norman Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hall Carr Lane Longton Preston Lancashire PR4 5JJ |
Director Name | Mr Peter Mann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2008) |
Role | Sales Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Church Lane Guilden Sutton Chester Cheshire CH3 7EW Wales |
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mrs Sarah Georgette Harkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2010) |
Role | Company Director |
Correspondence Address | 10 Waveney Drive Wilmslow Cheshire SK9 3UJ |
Director Name | Mr Mike Gordon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2009) |
Role | Interim Ceo |
Correspondence Address | Kerseys Church Road Boxted Colchester CO4 5TH |
Director Name | Mr David Alan Golder |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 2010) |
Role | Ifa Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale House Old Green Medbourne Market Harborough Leicestershire LE16 8DX |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 19 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Paul Hooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David John Burlison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mark Terence Graves |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Michael Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2019) |
Role | Accountant |
Country of Residence | Poland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ms Clare Binmore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Diana Susan Miller |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | www.trustpms.com/Pages/Home.aspx |
---|---|
Email address | [email protected] |
Telephone | 0845 8451388 |
Telephone region | Unknown |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bankhall Pms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 February 2021 | Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page) |
---|---|
15 January 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page) |
15 December 2020 | Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
8 July 2020 | Statement of capital on 8 July 2020
|
8 July 2020 | Resolutions
|
8 July 2020 | Statement by Directors (1 page) |
8 July 2020 | Solvency Statement dated 18/06/20 (1 page) |
2 July 2020 | Memorandum and Articles of Association (36 pages) |
2 July 2020 | Resolutions
|
23 April 2020 | Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages) |
27 January 2020 | Appointment of Mr Stephen John Harris as a director on 18 December 2019 (2 pages) |
27 January 2020 | Appointment of Mr Ross Liston as a director on 23 December 2019 (2 pages) |
10 January 2020 | Appointment of Mrs Diana Susan Miller as a director on 28 November 2019 (2 pages) |
10 January 2020 | Appointment of Mr Nick Criticos as a director on 28 November 2019 (2 pages) |
10 January 2020 | Appointment of Colin Andrew Williams as a director on 28 November 2019 (2 pages) |
10 January 2020 | Appointment of Ms Clare Binmore as a director on 28 November 2019 (2 pages) |
10 January 2020 | Termination of appointment of James Michael Kelly as a director on 15 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Mark Terence Graves as a director on 28 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 September 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
11 September 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
11 September 2017 | Appointment of Mr James Michael Kelly as a director on 27 July 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages) |
11 September 2017 | Appointment of Mr James Michael Kelly as a director on 27 July 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mark Terence Graves as a director on 27 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
19 August 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
19 August 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
24 June 2015 | Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Termination of appointment of John Malone as a director on 19 August 2014 (1 page) |
20 August 2014 | Termination of appointment of John Malone as a director on 19 August 2014 (1 page) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr John Malone on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr John Malone on 31 July 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
20 January 2011 | Termination of appointment of Sarah Harkcom as a secretary (1 page) |
20 January 2011 | Termination of appointment of Sarah Harkcom as a secretary (1 page) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
14 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
6 April 2010 | Appointment of Mr Ivan Martin as a director (2 pages) |
6 April 2010 | Appointment of Mr. Michael Alastair Couzens as a director (2 pages) |
6 April 2010 | Appointment of Mr Ivan Martin as a director (2 pages) |
6 April 2010 | Appointment of Mr. Michael Alastair Couzens as a director (2 pages) |
23 March 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
23 March 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
12 March 2010 | Termination of appointment of David Golder as a director (1 page) |
12 March 2010 | Termination of appointment of David Golder as a director (1 page) |
9 January 2010 | Termination of appointment of Darren Veevers as a director (1 page) |
9 January 2010 | Termination of appointment of Darren Veevers as a director (1 page) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Termination of appointment of Mike Gordon as a director (1 page) |
5 December 2009 | Termination of appointment of Mike Gordon as a director (1 page) |
4 December 2009 | Appointment of Mr. Mark Thomas Wadelin as a director (2 pages) |
4 December 2009 | Appointment of Mr. Stephen Young as a director (2 pages) |
4 December 2009 | Appointment of Mr. Stephen Young as a director (2 pages) |
4 December 2009 | Appointment of Mr. Mark Thomas Wadelin as a director (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 September 2009 | Director appointed mr darren veevers (1 page) |
2 September 2009 | Director appointed mr darren veevers (1 page) |
1 September 2009 | Director appointed mr david golder (1 page) |
1 September 2009 | Director appointed mr david golder (1 page) |
8 January 2009 | Director appointed mr mike gordon (1 page) |
8 January 2009 | Director appointed mr mike gordon (1 page) |
7 January 2009 | Appointment terminated director david scott (1 page) |
7 January 2009 | Appointment terminated director david scott (1 page) |
19 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
6 October 2008 | Appointment terminated director peter mann (1 page) |
6 October 2008 | Appointment terminated director peter mann (1 page) |
7 August 2008 | Director's change of particulars / david scott / 30/06/2008 (2 pages) |
7 August 2008 | Director's change of particulars / peter mann / 26/06/2007 (2 pages) |
7 August 2008 | Director's change of particulars / david scott / 30/06/2008 (2 pages) |
7 August 2008 | Director's change of particulars / peter mann / 26/06/2007 (2 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
4 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
14 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Company name changed premier mortgage services (uk) l imited\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed premier mortgage services (uk) l imited\certificate issued on 20/01/04 (2 pages) |
9 January 2004 | Incorporation (14 pages) |
9 January 2004 | Incorporation (14 pages) |