Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Secretary Name | Mr James Robert Edward Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr John Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr James Humble |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr James Corrigan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Ms Natalie Cook |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr James Richard Butcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Darren Lythe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Project Manager |
Correspondence Address | 31 Badgers Wood Cottingham East Yorshire HU16 5SL |
Director Name | John Harrison |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2009) |
Role | Programmer |
Correspondence Address | 313 Grovehill Road Beverley East Yorkshire HU17 0JG |
Director Name | Mr Mayur Kanulal Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Green Lane Watford Hertfordshire WD19 4NL |
Director Name | Mr Mayur Mehta |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2010(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | website.tevalis.com/ |
---|---|
Email address | [email protected] |
Telephone | 01923 294446 |
Telephone region | Watford |
Registered Address | Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
5.1k at £1 | Mike Hoffman 4.17% Ordinary |
---|---|
42.5k at £1 | James Cook 34.39% Ordinary |
42.5k at £1 | Mayur Mehta 34.39% Ordinary |
- | OTHER 16.36% - |
714 at £18.5 | Mayur Patel 10.69% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£7,283 |
Cash | £275 |
Current Liabilities | £546,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
1 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sme Platform UK Lending No.1 Dac Classification: A registered charge Outstanding |
---|---|
9 July 2020 | Delivered on: 15 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 September 2019 | Delivered on: 18 September 2019 Persons entitled: Npif Y&H Debt L.P. Acting Through It's General Partner Evbl(General Partner Npif Y&H Debt) Limited Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2017 | Delivered on: 1 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
14 November 2012 | Delivered on: 16 November 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 November 2011 | Delivered on: 3 December 2011 Satisfied on: 14 May 2014 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
6 November 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
30 October 2023 | Registration of charge 055991670008, created on 19 October 2023 (9 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
2 August 2022 | Satisfaction of charge 055991670006 in full (1 page) |
2 August 2022 | Satisfaction of charge 055991670005 in full (1 page) |
8 July 2022 | Registration of charge 055991670007, created on 1 July 2022 (53 pages) |
29 June 2022 | Change of details for Arowanis Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
27 June 2022 | Cessation of James Robert Edward Cook as a person with significant control on 18 December 2020 (1 page) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 March 2022 | Change of details for Arowanis Holdings Limited as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for John Wright on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr James Humble on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Stuart Melvin Cook on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr James Corrigan on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Ms Natalie Cook on 7 March 2022 (2 pages) |
16 March 2022 | Secretary's details changed for Mr James Robert Edward Cook on 7 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mr James Robert Edward Cook on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr James Richard Butcher as a director on 24 February 2022 (2 pages) |
12 January 2022 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 12 January 2022 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (5 pages) |
27 September 2021 | Director's details changed for Mr James Corrigan on 27 September 2021 (2 pages) |
14 December 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
6 November 2020 | Director's details changed for Mr James Robert Edward Cook on 8 July 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
2 September 2020 | Satisfaction of charge 055991670004 in full (1 page) |
2 September 2020 | Satisfaction of charge 055991670003 in full (1 page) |
15 July 2020 | Registration of charge 055991670006, created on 9 July 2020 (41 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
3 October 2019 | Cessation of A Person with Significant Control as a person with significant control on 19 September 2019 (1 page) |
19 September 2019 | Resolutions
|
18 September 2019 | Registration of charge 055991670005, created on 18 September 2019 (35 pages) |
10 September 2019 | Change of details for Mr James Robert Edward Cook as a person with significant control on 4 September 2019 (2 pages) |
10 September 2019 | Notification of Arowanis Holdings Limited as a person with significant control on 4 September 2019 (2 pages) |
9 September 2019 | Appointment of Ms Natalie Cook as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Mayur Mehta as a director on 4 September 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
6 November 2017 | Director's details changed for Mr James Humble on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr James Humble on 6 November 2017 (2 pages) |
31 August 2017 | Registration of charge 055991670004, created on 18 August 2017 (14 pages) |
31 August 2017 | Registration of charge 055991670004, created on 18 August 2017 (14 pages) |
27 April 2017 | Director's details changed for Mr James Corrigan on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Humble on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Stuart Melvin Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for John Wright on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Stuart Melvin Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Corrigan on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Humble on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr James Robert Edward Cook on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for John Wright on 27 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 February 2017 | Satisfaction of charge 2 in full (4 pages) |
18 February 2017 | Satisfaction of charge 2 in full (4 pages) |
1 February 2017 | Registration of charge 055991670003, created on 1 February 2017 (18 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 6 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 3 Earls Court Henry Boot Way , Priory Park East Hull East Yorkshire HU4 7DY to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 3 Earls Court Henry Boot Way , Priory Park East Hull East Yorkshire HU4 7DY to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 3 June 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 December 2015 | Appointment of Mr James Corrigan as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr James Corrigan as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr James Humble as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr James Humble as a director on 7 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Mayur Mehta on 20 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Mayur Mehta on 20 October 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 May 2014 | Satisfaction of charge 1 in full (3 pages) |
14 May 2014 | Satisfaction of charge 1 in full (3 pages) |
7 May 2014 | Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP on 7 May 2014 (1 page) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Termination of appointment of Mayur Patel as a director (1 page) |
15 February 2012 | Termination of appointment of Mayur Patel as a director (1 page) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Appointment of Mr Mayur Mehta as a director (2 pages) |
14 July 2011 | Appointment of Mr Mayur Mehta as a director (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
13 July 2010 | Appointment of Mr Mayur Patel as a director (3 pages) |
13 July 2010 | Appointment of Mr Mayur Patel as a director (3 pages) |
27 November 2009 | Director's details changed for John Wright on 20 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James Robert Edward Cook on 20 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for James Robert Edward Cook on 20 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for John Wright on 20 October 2009 (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
11 August 2009 | Director and secretary's change of particulars / james cook / 06/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / james cook / 06/08/2009 (1 page) |
27 March 2009 | Company name changed tevalis software solutions LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed tevalis software solutions LIMITED\certificate issued on 31/03/09 (2 pages) |
12 March 2009 | Appointment terminated director john harrison (1 page) |
12 March 2009 | Appointment terminated director john harrison (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Return made up to 20/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 20/10/08; full list of members (5 pages) |
5 November 2008 | Director appointed john wright (2 pages) |
5 November 2008 | Director appointed john wright (2 pages) |
16 June 2008 | Director appointed john harrison (2 pages) |
16 June 2008 | Director appointed john harrison (2 pages) |
10 June 2008 | Appointment terminated director darren lythe (1 page) |
10 June 2008 | Appointment terminated director darren lythe (1 page) |
24 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
24 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 462 anlaby road hull humberside HU3 6QR (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 462 anlaby road hull humberside HU3 6QR (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
7 December 2007 | Company name changed hospitality epos solutions limit ed\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed hospitality epos solutions limit ed\certificate issued on 07/12/07 (2 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New director appointed (3 pages) |
30 January 2007 | Ad 18/01/07--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
30 January 2007 | Ad 18/01/07--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
18 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
21 September 2006 | Ad 21/12/05--------- £ si 800@1=800 £ ic 1/801 (2 pages) |
21 September 2006 | Ad 21/12/05--------- £ si 800@1=800 £ ic 1/801 (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 2 inverewe way cottingham hull HU16 5DT (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 2 inverewe way cottingham hull HU16 5DT (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
20 October 2005 | Incorporation (16 pages) |
20 October 2005 | Incorporation (16 pages) |