City Centre
York
YO31 7EQ
Director Name | Mr Christopher Michael Davies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Police Trainer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Churchills 4 - 6 Gillygate City Centre York YO31 7EQ |
Director Name | Mr Phillip Johnson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | C/O Churchills 4 - 6 Gillygate City Centre York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(20 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Churchills 4 - 6 Gillygate City Centre York YO31 7EQ |
Director Name | John Hugh Dallas Lancaster |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 60 Wyncliffe Gardens Moortown Leeds West Yorkshire LS17 6HB |
Director Name | Robert Norman Usher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 7 Howgill Green Bradford BD6 2SE |
Secretary Name | Robert Norman Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 7 Howgill Green Bradford BD6 2SE |
Director Name | Mr Allan Anthony Holdsworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 March 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Susan Christine Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Morley |
---|---|
Status | Resigned |
Appointed | 19 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Steven Kenneth Carlyle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Katherine Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2016) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Sarah Jane Armitage |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2023) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | C/O Churchills 4 - 6 Gillygate City Centre York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
88 at £1 | Susan Laverick 88.00% Ordinary |
---|---|
1 at £1 | Alberto Cohen 1.00% Ordinary |
1 at £1 | D. Waterhouse & Matthew Reid 1.00% Ordinary |
1 at £1 | David De Silva 1.00% Ordinary |
1 at £1 | Elizabeth Jane Lyons 1.00% Ordinary |
1 at £1 | Katherine William 1.00% Ordinary |
1 at £1 | Malverncrest Limited 1.00% Ordinary |
1 at £1 | Paul Brant 1.00% Ordinary |
1 at £1 | Rebena Mubarak 1.00% Ordinary |
1 at £1 | Richard Staples 1.00% Ordinary |
1 at £1 | Simon Anderson 1.00% Ordinary |
1 at £1 | Steven Carlyle & Amanda Jane Carlyle 1.00% Ordinary |
1 at £1 | Sultan Zuhdi Barakat 1.00% 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
24 May 2004 | Delivered on: 29 May 2004 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deoposit agreement Secured details: £4,500.00 due or to become due from the company to the chargee. Particulars: The deposited sum of £4,500.00. Outstanding |
---|
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
11 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
24 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages) |
13 August 2019 | Termination of appointment of Sarah Jane Armitage as a director on 13 August 2019 (1 page) |
25 June 2019 | Director's details changed for Ms Sarah Jane Armitage on 25 June 2019 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
25 July 2016 | Appointment of Mr Christopher Michael Davies as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Christopher Michael Davies as a director on 25 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Katherine Williams as a director on 18 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Katherine Williams as a director on 18 July 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Appointment of Ms Sarah Jane Armitage as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Sarah Jane Armitage as a director on 21 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 June 2015 | Termination of appointment of Steven Kenneth Carlyle as a director on 10 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Steven Kenneth Carlyle as a director on 10 June 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
16 April 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
1 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 10 June 2014 (1 page) |
8 September 2014 | Appointment of Mr Richard Staples as a director on 10 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Stephen Carlyle as a director on 10 June 2014 (2 pages) |
8 September 2014 | Appointment of Ms Katherine Williams as a director on 10 June 2014 (2 pages) |
8 September 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 10 June 2014 (1 page) |
8 September 2014 | Appointment of Ms Katherine Williams as a director on 10 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Richard Staples as a director on 10 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Stephen Carlyle as a director on 10 June 2014 (2 pages) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Termination of appointment of Allan Holdsworth as a director (1 page) |
4 March 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
4 March 2014 | Termination of appointment of Allan Holdsworth as a director (1 page) |
4 March 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 March 2013 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
25 March 2013 | Termination of appointment of Susan Laverick as a director (1 page) |
25 March 2013 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
25 March 2013 | Termination of appointment of Susan Laverick as a director (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
22 March 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Appointment of Ms Lori Griffiths as a secretary (1 page) |
22 March 2013 | Appointment of Ms Lori Griffiths as a secretary (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Mrs Susan Christine Laverick on 3 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Allan Anthony Holdsworth on 3 March 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 July 2011 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
26 July 2011 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
7 March 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
7 March 2011 | Termination of appointment of Susan Laverick as a secretary (1 page) |
7 March 2011 | Termination of appointment of Susan Laverick as a secretary (1 page) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from watson property management 11 bank street attn d charlesworth wetherby west yorkshire LS22 6NQ (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from watson property management 11 bank street attn d charlesworth wetherby west yorkshire LS22 6NQ (1 page) |
16 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN (1 page) |
1 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: apartment 2 bootham court apartments, bootham terrace york YO30 7DP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: apartment 2 bootham court apartments, bootham terrace york YO30 7DP (1 page) |
2 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 49, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 49, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB (1 page) |
1 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (1 page) |
8 April 2004 | New secretary appointed;new director appointed (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |