Hedon
Hull
East Yorkshire
HU12 8HN
Director Name | Mr Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Percy Road Pocklington York YO42 2LZ |
Director Name | Mr James Andrew Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | St Stephens Shopping Centre 110 Ferensway Hull North Humberside East Riding HU2 8LN |
Director Name | Mr Timothy Seymour Powell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(8 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Scotts Property Llp 94 Alfred Gelder Street Hull East Yorkshire HU1 2AN |
Director Name | Mrs Julie Buffey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sole Trader - Retail Business |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Secretary Name | Mrs Samantha Elise Dennison |
---|---|
Status | Current |
Appointed | 24 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Michael Rice |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Hugh Rice Unit 6, St. Stephens Ferenswya Hull East Yorkshire HU2 8LN |
Director Name | Mr David Christopher Donkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mrs Maria Denise Kamper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Shopping Centre Manager |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Garry Taylor |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | City Manager, Local Authority |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Ms Kathryn Elizabeth Shillito |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Miss Sarah Jane Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mrs Samantha Jane Dunion |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Cllr Mike Ross |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | City Councillor |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Neil Waterhouse |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Craig Higgins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Secretary Name | Nicholas John Pontone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Everthorpe Close Brough North Humberside HU15 1TL |
Director Name | Mrs Amanda Jane Austin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunnymeade Sluice Road South Ferriby North Lincolnshire DN18 6JG |
Director Name | Mark Peter Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2009) |
Role | Head Of Regional Development |
Correspondence Address | 24 Kendale View Driffield North Humberside YO25 5YY |
Director Name | Mrs Denise Julie Anderton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 21 July 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Willow Grove Beverley North Humberside HU17 8DS |
Director Name | David Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2008) |
Role | Manager |
Correspondence Address | 2002 Hessle Road Hull North Humberside HU4 7BG |
Director Name | Mr John David Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Edenview Station Road Corbridge Hexham Northumberland NE45 5AY |
Director Name | Peter George Barber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2011) |
Role | Shopping Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Shopping Centre Brook Street Kingston Upon Hill East Yorkshire HU2 8PP |
Director Name | Mr Paul Graham Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2012) |
Role | Restaunter |
Country of Residence | United Kingdom |
Correspondence Address | Quayside Princes Dock Street Kingston Upon Hull East Yorkshire HU1 2JX |
Secretary Name | Jean Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Steven James Bayes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 5 Ferensway House Prospect Street Hull East Yorkshire HU2 8NR |
Secretary Name | Samantha Elise Lowton |
---|---|
Status | Resigned |
Appointed | 15 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr Lee Alan Appleton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2017) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Prospect Shopping Centre Brook Street Hull Humberside HU2 8PP |
Director Name | Mr Guy Stuart Falkingham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr David Hatfield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2018) |
Role | Area Station Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hull Paragon Railway Station Transpennine Express Ferensway Hull East Yorkshire HU1 3QX |
Director Name | Mr Stephen Allbones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2015) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Secretary Name | Mr Stephen John Warran |
---|---|
Status | Resigned |
Appointed | 05 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2014) |
Role | Company Director |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Mr David Michael Cooke |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2017) |
Role | Hotel General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mercure Royal Hotel Ferensway Hull HU1 3UF |
Director Name | Mr Nigel Graham Dibb |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2019) |
Role | Hotel General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Cllr Daren Russell Hale |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 34-38 Beverley Road Hull HU3 1YE |
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Website | hullbid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 611888 |
Telephone region | Hull |
Registered Address | 34-38 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £90,225 |
Current Liabilities | £101,376 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 March 2023 | Second filing for the appointment of Mr Neil Waterhouse as a director (3 pages) |
13 March 2023 | Appointment of Mr Neil Waterhouse as a director on 1 March 2023
|
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Councillor Mike Ross as a director on 24 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Daren Russell Hale as a director on 24 May 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 April 2022 | Appointment of Miss Sarah Jane Smith as a director on 29 March 2022 (2 pages) |
29 March 2022 | Appointment of Mrs Samantha Jane Dunion as a director on 29 March 2022 (2 pages) |
23 August 2021 | Termination of appointment of John Robert Magee as a director on 23 August 2021 (1 page) |
28 July 2021 | Termination of appointment of Guy Stuart Falkingham as a director on 26 July 2021 (1 page) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 April 2019 | Termination of appointment of Nigel Graham Dibb as a director on 15 April 2019 (1 page) |
1 November 2018 | Director's details changed for James Andrew Harris on 1 November 2018 (2 pages) |
27 September 2018 | Appointment of Ms Kathryn Elizabeth Shillito as a director on 25 September 2018 (2 pages) |
6 July 2018 | Appointment of Councillor Daren Russell Hale as a director on 6 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Garry Taylor as a director on 27 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Martin Charles Mancey as a director on 29 May 2018 (1 page) |
31 May 2018 | Appointment of Mr John Robert Magee as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Maria Denise Kamper as a director on 31 May 2018 (2 pages) |
6 April 2018 | Audited abridged accounts made up to 30 September 2017 (5 pages) |
29 March 2018 | Termination of appointment of David Hatfield as a director on 26 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Jonathan Peter Pywell as a director on 27 March 2018 (1 page) |
30 January 2018 | Termination of appointment of George Mario Tambaros as a director on 30 January 2018 (1 page) |
5 October 2017 | Appointment of Mr David Christopher Donkin as a director on 26 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr David Christopher Donkin as a director on 26 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nigel Graham Dibb as a director on 26 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Nigel Graham Dibb as a director on 26 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of David Michael Cooke as a director on 5 September 2017 (1 page) |
13 September 2017 | Termination of appointment of David Michael Cooke as a director on 5 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Steven James Bayes as a director on 30 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Martin Charles Mancey as a director on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Martin Charles Mancey as a director on 30 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Steven James Bayes as a director on 30 May 2017 (1 page) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 February 2017 | Termination of appointment of Claire Suggitt as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Claire Suggitt as a director on 6 February 2017 (1 page) |
30 January 2017 | Termination of appointment of Lee Appleton as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Lee Appleton as a director on 27 January 2017 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 no member list (15 pages) |
17 June 2016 | Annual return made up to 17 June 2016 no member list (15 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
16 October 2015 | Appointment of Mr Michael Rice as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Rice as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr David Michael Cooke as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr David Michael Cooke as a director on 29 September 2015 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 no member list (12 pages) |
18 June 2015 | Annual return made up to 17 June 2015 no member list (12 pages) |
29 April 2015 | Termination of appointment of Steven William Marsay as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Steven William Marsay as a director on 27 April 2015 (1 page) |
24 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
18 March 2015 | Termination of appointment of Stephen Allbones as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Stephen Allbones as a director on 13 March 2015 (1 page) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages) |
22 July 2014 | Termination of appointment of Stephen John Trynka as a director on 18 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Stephen John Trynka as a director on 18 July 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 no member list (15 pages) |
17 June 2014 | Annual return made up to 17 June 2014 no member list (15 pages) |
27 May 2014 | Appointment of Mrs Julie Buffey as a director (2 pages) |
27 May 2014 | Appointment of Miss Claire Suggitt as a director (2 pages) |
27 May 2014 | Appointment of Mr Stephen Allbones as a director (2 pages) |
27 May 2014 | Appointment of Mrs Julie Buffey as a director (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
27 May 2014 | Appointment of Miss Claire Suggitt as a director (2 pages) |
27 May 2014 | Appointment of Mr Stephen Allbones as a director (2 pages) |
27 May 2014 | Termination of appointment of Samantha Lowton as a secretary (1 page) |
13 May 2014 | Termination of appointment of Luc Perquin as a director (1 page) |
13 May 2014 | Termination of appointment of Luc Perquin as a director (1 page) |
12 March 2014 | Termination of appointment of Tony Wilkes as a director (1 page) |
12 March 2014 | Termination of appointment of Tony Wilkes as a director (1 page) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 July 2013 | Annual return made up to 17 June 2013 no member list (13 pages) |
3 July 2013 | Appointment of Mr David Hatfield as a director (2 pages) |
3 July 2013 | Annual return made up to 17 June 2013 no member list (13 pages) |
3 July 2013 | Appointment of Mr David Hatfield as a director (2 pages) |
2 July 2013 | Appointment of Mr Timothy Seymour Powell as a director (2 pages) |
2 July 2013 | Appointment of Mr Timothy Seymour Powell as a director (2 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 January 2013 | Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages) |
5 December 2012 | Termination of appointment of Paul Gregory as a director (1 page) |
5 December 2012 | Termination of appointment of Paul Gregory as a director (1 page) |
24 July 2012 | Termination of appointment of Cheryl Kitching as a director (1 page) |
24 July 2012 | Appointment of Mr Lee Appleton as a director (2 pages) |
24 July 2012 | Appointment of Mr Lee Appleton as a director (2 pages) |
24 July 2012 | Termination of appointment of Cheryl Kitching as a director (1 page) |
27 June 2012 | Appointment of Mr Guy Stuart Falkingham as a director (2 pages) |
27 June 2012 | Annual return made up to 17 June 2012 no member list (15 pages) |
27 June 2012 | Appointment of Mr Steven William Marsay as a director (2 pages) |
27 June 2012 | Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages) |
27 June 2012 | Appointment of Mr Steven William Marsay as a director (2 pages) |
27 June 2012 | Appointment of Mr Luc Frederic Emile Perquin as a director (2 pages) |
27 June 2012 | Termination of appointment of Stephen Allbones as a director (1 page) |
27 June 2012 | Appointment of Mr Tony John Wilkes as a director (2 pages) |
27 June 2012 | Termination of appointment of Stephen Allbones as a director (1 page) |
27 June 2012 | Appointment of Mr Guy Stuart Falkingham as a director (2 pages) |
27 June 2012 | Annual return made up to 17 June 2012 no member list (15 pages) |
27 June 2012 | Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages) |
27 June 2012 | Appointment of Mr Luc Frederic Emile Perquin as a director (2 pages) |
27 June 2012 | Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages) |
27 June 2012 | Appointment of Mr Tony John Wilkes as a director (2 pages) |
6 June 2012 | Termination of appointment of Steven Tradewell as a director (1 page) |
6 June 2012 | Termination of appointment of Steven Tradewell as a director (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
15 May 2012 | Termination of appointment of Jean Sweeting as a secretary (1 page) |
15 May 2012 | Appointment of Samantha Elise Lowton as a secretary (1 page) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 January 2012 | Termination of appointment of John Holmes as a director (1 page) |
23 January 2012 | Termination of appointment of John Holmes as a director (1 page) |
28 June 2011 | Annual return made up to 17 June 2011 no member list (14 pages) |
28 June 2011 | Annual return made up to 17 June 2011 no member list (14 pages) |
27 June 2011 | Appointment of Mr Steven James Bayes as a director (2 pages) |
27 June 2011 | Appointment of Mr Steven James Bayes as a director (2 pages) |
24 June 2011 | Termination of appointment of Peter Barber as a director (1 page) |
24 June 2011 | Termination of appointment of Peter Barber as a director (1 page) |
9 June 2011 | Termination of appointment of John Robinson as a director (1 page) |
9 June 2011 | Termination of appointment of John Robinson as a director (1 page) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 May 2011 | Termination of appointment of Michael Killoran as a director (1 page) |
12 May 2011 | Termination of appointment of Michael Killoran as a director (1 page) |
5 April 2011 | Appointment of Councillor John Graham Robinson as a director (2 pages) |
5 April 2011 | Appointment of Councillor John Graham Robinson as a director (2 pages) |
20 January 2011 | Appointment of Mr Jonathan Peter Pywell as a director (2 pages) |
20 January 2011 | Appointment of Mr Jonathan Peter Pywell as a director (2 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
20 December 2010 | Termination of appointment of Nicholas Pontone as a secretary (2 pages) |
20 December 2010 | Appointment of Jean Sweeting as a secretary (3 pages) |
15 November 2010 | Appointment of Cheryl Dawn Kitching as a director (3 pages) |
15 November 2010 | Appointment of Cheryl Dawn Kitching as a director (3 pages) |
8 October 2010 | Appointment of Paul Gregory as a director (3 pages) |
8 October 2010 | Appointment of Paul Gregory as a director (3 pages) |
31 August 2010 | Director's details changed for Stephen Allbones on 16 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephen Allbones on 16 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 June 2010 no member list (12 pages) |
31 August 2010 | Annual return made up to 17 June 2010 no member list (12 pages) |
26 March 2010 | Appointment of Peter George Barber as a director (3 pages) |
26 March 2010 | Appointment of Peter George Barber as a director (3 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 February 2010 | Appointment of Mr George Mario Tambaros as a director (3 pages) |
5 February 2010 | Termination of appointment of Mark Jones as a director (2 pages) |
5 February 2010 | Termination of appointment of Mark Jones as a director (2 pages) |
5 February 2010 | Appointment of James Andrew Harris as a director (3 pages) |
5 February 2010 | Appointment of Mr George Mario Tambaros as a director (3 pages) |
5 February 2010 | Appointment of James Andrew Harris as a director (3 pages) |
31 July 2009 | Appointment terminated director denise anderton (1 page) |
31 July 2009 | Annual return made up to 17/06/09 (6 pages) |
31 July 2009 | Annual return made up to 17/06/09 (6 pages) |
31 July 2009 | Appointment terminated director amanda austin (1 page) |
31 July 2009 | Appointment terminated director denise anderton (1 page) |
31 July 2009 | Appointment terminated director kalvin neal (1 page) |
31 July 2009 | Appointment terminated director amanda austin (1 page) |
31 July 2009 | Appointment terminated director david laycock (1 page) |
31 July 2009 | Appointment terminated director kalvin neal (1 page) |
31 July 2009 | Appointment terminated director david laycock (1 page) |
25 March 2009 | Director appointed david graham laycock (2 pages) |
25 March 2009 | Director appointed david graham laycock (2 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 October 2008 | Appointment terminated director david green (1 page) |
13 October 2008 | Appointment terminated director david green (1 page) |
23 June 2008 | Annual return made up to 17/06/08 (6 pages) |
23 June 2008 | Annual return made up to 17/06/08 (6 pages) |
17 June 2008 | Director appointed denise anderton (2 pages) |
17 June 2008 | Director appointed denise anderton (2 pages) |
16 June 2008 | Director appointed john david holmes (2 pages) |
16 June 2008 | Director appointed kalvin glen neal (2 pages) |
16 June 2008 | Appointment terminated director andrew sloan (1 page) |
16 June 2008 | Director appointed kalvin glen neal (2 pages) |
16 June 2008 | Director appointed john david holmes (2 pages) |
16 June 2008 | Appointment terminated director andrew sloan (1 page) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
10 July 2007 | Annual return made up to 17/06/07 (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Annual return made up to 17/06/07 (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
5 January 2007 | Memorandum and Articles of Association (16 pages) |
5 January 2007 | Memorandum and Articles of Association (16 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
3 January 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 August 2006 | Annual return made up to 17/06/06
|
4 August 2006 | Annual return made up to 17/06/06
|
17 June 2005 | Incorporation (19 pages) |
17 June 2005 | Incorporation (19 pages) |