Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Mark Christopher Elliott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(9 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Head Of Technical Research |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | John Laurence Allen Colman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Property Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Jeremy Winston Helme |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mr David Roy Travis |
---|---|
Status | Current |
Appointed | 24 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | 20-20 Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Steve Southern Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Vidett Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 3rd Floor Forbury Works 37-43 Blagrave Street Reading RG1 1PZ |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Kelvin Derek Illingsworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2009) |
Role | Estate Agent |
Correspondence Address | 11 Braid Drive Cardross Argyll And Bute G82 5QD Scotland |
Director Name | Michael John Pudney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2009) |
Role | Special Projects Director |
Correspondence Address | Mallards Reach Main Street Normanton On Soar Loughborough LE12 5HB |
Director Name | Mr John William Dawson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | John Joseph Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 15 years (resigned 01 August 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Jennifer Ann Booth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2013) |
Role | Annunity Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Andrew Michael Barker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | John Laurence Allen Colman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 March 2014) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David McCue |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Ivan Douglas Le Roux |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 September 2019) |
Role | Head Of Insurance |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Adam Robertshaw Greenwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2013) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Peter Evans |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2020) |
Role | Carbon Reduction Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Yvonne Storr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 November 2021) |
Role | Corporate Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mark Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2015) |
Role | Area Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.skipton.co.uk/ |
---|---|
Telephone | 0845 8501700 |
Telephone region | Unknown |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Skipton Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
20 July 2023 | Director's details changed (1 page) |
19 July 2023 | Director's details changed for Vidette Pension Trustees Limited on 3 July 2023 (1 page) |
17 July 2023 | Director's details changed for 20-20 Pension Trustees Limited on 3 July 2023 (1 page) |
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
16 January 2023 | Director's details changed for Steve Southern Trustees Limited on 13 November 2020 (1 page) |
16 January 2023 | Director's details changed for Steve Southern Trustees Limited on 4 November 2020 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
12 August 2022 | Termination of appointment of John Joseph Gibson as a director on 1 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Jeremy Winston Helme as a director on 9 March 2022 (2 pages) |
18 March 2022 | Appointment of John Laurence Allen Colman as a director on 9 March 2022 (2 pages) |
9 November 2021 | Termination of appointment of Yvonne Storr as a director on 3 November 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Peter Evans as a director on 27 November 2020 (1 page) |
27 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Ivan Douglas Le Roux as a director on 12 September 2019 (1 page) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
25 September 2018 | Appointment of Steve Southern Trustees Limited as a director on 30 August 2018 (3 pages) |
23 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
9 August 2016 | Appointment of Mr Mark Christopher Elliott as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Mark Christopher Elliott as a director on 1 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (25 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
16 September 2015 | Termination of appointment of John William Dawson as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of John William Dawson as a director on 15 September 2015 (1 page) |
11 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 June 2015 | Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Mark Thompson as a director on 2 June 2015 (1 page) |
20 May 2015 | Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 March 2014 | Termination of appointment of John Colman as a director (1 page) |
6 March 2014 | Termination of appointment of John Colman as a director (1 page) |
10 December 2013 | Termination of appointment of Jennifer Booth as a director (1 page) |
10 December 2013 | Termination of appointment of Jennifer Booth as a director (1 page) |
18 September 2013 | Appointment of Yvonne Storr as a director (3 pages) |
18 September 2013 | Appointment of Mark Thompson as a director (3 pages) |
18 September 2013 | Appointment of Mark Thompson as a director (3 pages) |
18 September 2013 | Appointment of Yvonne Storr as a director (3 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 March 2013 | Appointment of Keely Jill Craig as a director (3 pages) |
13 March 2013 | Appointment of Keely Jill Craig as a director (3 pages) |
18 February 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
18 February 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
21 September 2011 | Appointment of Peter Evans as a director (3 pages) |
21 September 2011 | Appointment of Peter Evans as a director (3 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Appointment of Adam Robertshaw Greenwood as a director (3 pages) |
15 March 2011 | Appointment of Adam Robertshaw Greenwood as a director (3 pages) |
1 March 2011 | Appointment of Ivan Douglas Le Roux as a director (3 pages) |
1 March 2011 | Appointment of Ivan Douglas Le Roux as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
11 February 2011 | Termination of appointment of Gillian Davidson as a director (1 page) |
11 February 2011 | Termination of appointment of Gillian Davidson as a director (1 page) |
19 November 2010 | Appointment of Peter Martin Craddock as a director (3 pages) |
19 November 2010 | Appointment of Peter Martin Craddock as a director (3 pages) |
16 November 2010 | Termination of appointment of Andrew Barker as a director (1 page) |
16 November 2010 | Termination of appointment of Andrew Barker as a director (1 page) |
1 October 2010 | Termination of appointment of David Mccue as a director (1 page) |
1 October 2010 | Termination of appointment of David Mccue as a director (1 page) |
12 July 2010 | Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Mccue on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Mccue on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Simon Richard Arnes on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for John Laurence Allen Colman on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Mccue on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Gillian Mary Davidson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John William Dawson on 29 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John William Dawson on 29 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John William Dawson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Michael Barker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jennifer Ann Booth on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Joseph Gibson on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (6 pages) |
3 September 2009 | Director appointed david mccue (2 pages) |
3 September 2009 | Director appointed david mccue (2 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
13 July 2009 | Appointment terminated director kelvin illingsworth (1 page) |
13 July 2009 | Appointment terminated director michael pudney (1 page) |
13 July 2009 | Appointment terminated director michael pudney (1 page) |
13 July 2009 | Appointment terminated director kelvin illingsworth (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Director appointed john laurence allen colman (2 pages) |
27 November 2008 | Director appointed john laurence allen colman (2 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
16 July 2007 | Registered office changed on 16/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 July 2007 | Incorporation (18 pages) |
9 July 2007 | Incorporation (18 pages) |