Sheffield
South Yorkshire
S61 2DW
Director Name | Mr Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Prof Edward Patrick Gallagher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 154 Whyteladyes Lane Cookham Berkshire SL6 9LA |
Director Name | Roger Harvey Parker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QR |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 June 2012) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr Christopher John Sheppard Routh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2011) |
Role | Managing Director Environmenta |
Country of Residence | England |
Correspondence Address | 16a Whirlow Grove Sheffield South Yorkshire S11 9NR |
Secretary Name | Roger Harvey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QR |
Secretary Name | Mr Paul Anthony James Pattison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 2009(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Paul Anthony James Pattison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2012(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Nicholas Harold Birkinshaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Ms Erica Jane Kemp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Vincent James Ewan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mrs Sara Jane Blannin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mrs Sara Jane Blannin |
---|---|
Status | Resigned |
Appointed | 26 January 2015(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Christopher Richard John |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2020) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Director Name | Mr Andrew Paul Gunning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 06 April 2023(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | ecusltd.co.uk |
---|---|
Telephone | 0114 2669292 |
Telephone region | Sheffield |
Registered Address | ECUS Ltd Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
7k at £1 | Christopher Routh 8.45% Ordinary |
---|---|
3.7k at £1 | Vincent Ewan 4.52% Ordinary |
27.7k at £1 | Erica Kemp 33.58% Ordinary |
18.8k at £1 | Nick Birkinshaw 22.84% Ordinary |
1.9k at £1 | Stuart Silver 2.30% Ordinary |
13.5k at £1 | Nicholas Birkinshaw 16.32% Ordinary |
12.4k at £1 | Sara Jane Blannin 15.03% Ordinary |
12.3k at £1 | Peter Skipworth 14.94% Ordinary |
9.1k at £1 | Ecus Ebt Trustee Limited 11.00% Ordinary |
8.6k at £1 | Vincent Ewan 10.42% Ordinary Preferred A |
1000 at £1 | Claire Browne 1.21% Ordinary |
1000 at £1 | Holly Smith 1.21% Ordinary |
500 at £1 | Thomas Stephenson 0.61% Ordinary |
400 at £1 | Sarah Clarke 0.48% Ordinary |
250 at £1 | Kristina Mckie 0.30% Ordinary |
200 at £1 | Ian Griffin 0.24% Ordinary |
200 at £1 | Paul White 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,739 |
Cash | £53,814 |
Current Liabilities | £23,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 31 March 2022 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 March 2024 | Appointment of Mr Richard Ian Waumsley as a director on 4 March 2024 (2 pages) |
---|---|
28 November 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
13 October 2023 | Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023 (1 page) |
27 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Mr Stephen John Middleton as a secretary on 6 April 2023 (2 pages) |
31 March 2023 | Memorandum and Articles of Association (13 pages) |
31 March 2023 | Resolutions
|
31 December 2022 | Termination of appointment of Sara Jane Blannin as a director on 31 December 2022 (1 page) |
31 December 2022 | Termination of appointment of Sara Jane Blannin as a secretary on 31 December 2022 (1 page) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
9 August 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
11 July 2022 | Satisfaction of charge 1 in full (1 page) |
30 June 2022 | Registration of charge 051596140003, created on 28 June 2022 (41 pages) |
8 April 2022 | Notification of Cura Terrae Limited as a person with significant control on 17 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Andrew Paul Gunning as a director on 17 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Vincent James Ewan as a director on 17 March 2022 (1 page) |
31 March 2022 | Registration of charge 051596140002, created on 17 March 2022 (15 pages) |
22 March 2022 | Appointment of Mr Neil Scarlett as a director on 17 March 2022 (2 pages) |
22 March 2022 | Cessation of Ecus Ebt Trustee Limited as a person with significant control on 17 March 2022 (1 page) |
25 January 2022 | Second filing of a statement of capital following an allotment of shares on 25 September 2017
|
8 January 2022 | Director's details changed for Professor Peter John Skipworth on 1 January 2022 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 August 2020 | Statement by Directors (2 pages) |
25 August 2020 | Solvency Statement dated 29/07/20 (1 page) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement of capital on 25 August 2020
|
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
20 March 2020 | Termination of appointment of Christopher Richard John as a director on 13 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Andrew Paul Gunning as a director on 9 March 2020 (2 pages) |
26 February 2020 | Termination of appointment of Erica Jane Kemp as a director on 14 February 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 July 2019 | Notification of Ecus Ebt Trustee Limited as a person with significant control on 1 April 2019 (2 pages) |
12 July 2019 | Withdrawal of a person with significant control statement on 12 July 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
8 April 2019 | Termination of appointment of Nicholas Harold Birkinshaw as a director on 29 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Christopher Richard John as a director on 1 April 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
8 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
29 May 2018 | Director's details changed for Mr Vincent James Ewan on 21 May 2018 (2 pages) |
11 January 2018 | Director's details changed for Mrs Sara Jane Blannin on 1 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Ms Erica Jane Kemp on 1 January 2018 (2 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
3 August 2017 | Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Erica Jane Kemp on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Nicholas Harold Birkinshaw on 1 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a director on 26 January 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Jane Blannin as a secretary on 26 January 2015 (2 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Resolutions
|
15 December 2014 | Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Paul Anthony James Pattison as a secretary on 21 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Paul Anthony James Pattison as a director on 21 November 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Secretary's details changed for Mr Paul Anthony James Pattison on 18 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Mr Paul Anthony James Pattison on 18 July 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Appointment of Mr Vincent James Ewan as a director (2 pages) |
29 April 2013 | Appointment of Mr Vincent James Ewan as a director (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
31 December 2012 | Resolutions
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Appointment of Ms Erica Jane Kemp as a director (2 pages) |
4 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
4 July 2012 | Appointment of Dr Peter John Skipworth as a director (2 pages) |
4 July 2012 | Appointment of Mr Paul Anthony James Pattison as a director (2 pages) |
4 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
4 July 2012 | Appointment of Dr Peter John Skipworth as a director (2 pages) |
4 July 2012 | Appointment of Mr Nicholas Harold Birkinshaw as a director (2 pages) |
4 July 2012 | Appointment of Ms Erica Jane Kemp as a director (2 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Appointment of Mr Nicholas Harold Birkinshaw as a director (2 pages) |
4 July 2012 | Appointment of Mr Paul Anthony James Pattison as a director (2 pages) |
1 November 2011 | Termination of appointment of Christopher Routh as a director (1 page) |
1 November 2011 | Termination of appointment of Christopher Routh as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Registered office address changed from C/O Ecus Ltd Brook Holt No.3 Blackburn Road Sheffield South Yorkshire S61 2DW England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from C/O Ecus Ltd Brook Holt No.3 Blackburn Road Sheffield South Yorkshire S61 2DW England on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Termination of appointment of Edward Gallagher as a director (1 page) |
18 July 2011 | Termination of appointment of Edward Gallagher as a director (1 page) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Endcliffe Holt 343 Fulwood Road Sheffield S10 3BQ on 2 March 2011 (1 page) |
6 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Change of share class name or designation (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Change of share class name or designation (2 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 July 2009 | Secretary appointed mr paul anthony james pattison (1 page) |
15 July 2009 | Secretary appointed mr paul anthony james pattison (1 page) |
15 July 2009 | Return made up to 22/06/09; full list of members (9 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (9 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 March 2009 | Appointment terminated director roger parker (1 page) |
6 March 2009 | Appointment terminated secretary roger parker (1 page) |
6 March 2009 | Appointment terminated director roger parker (1 page) |
6 March 2009 | Appointment terminated secretary roger parker (1 page) |
8 July 2008 | Return made up to 22/06/08; full list of members (9 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (9 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 December 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
10 December 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Nc inc already adjusted 13/07/07 (1 page) |
23 July 2007 | Nc inc already adjusted 13/07/07 (1 page) |
23 July 2007 | Ad 13/07/07--------- £ si 29899@1=29899 £ ic 1/29900 (2 pages) |
23 July 2007 | Ad 13/07/07--------- £ si 29899@1=29899 £ ic 1/29900 (2 pages) |
23 July 2007 | Resolutions
|
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 July 2007 | Company name changed endcliffe holt LIMITED\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed endcliffe holt LIMITED\certificate issued on 06/07/07 (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 December 2006 | Memorandum and Articles of Association (12 pages) |
6 December 2006 | Memorandum and Articles of Association (12 pages) |
30 November 2006 | Company name changed wakeco (256) LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed wakeco (256) LIMITED\certificate issued on 30/11/06 (2 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 August 2005 | Return made up to 22/06/05; full list of members
|
17 August 2005 | Return made up to 22/06/05; full list of members
|
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |