Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Marc Bolland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Roger Anthony Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 February 2009) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 3 Heritage Park College Road Bingley West Yorkshire BD16 4UE |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2013) |
Role | Co Sec And Legal Services |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 November 2014) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Timothy David Dalton Philips |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Finance Director Central |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gordon Peter Mowat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £244,036,000 |
Gross Profit | £18,532,000 |
Net Worth | £35,163,000 |
Cash | £62,323,000 |
Current Liabilities | £357,403,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
7 July 2022 | Delivered on: 19 July 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: All and whole subjects on the south side of esplanade, kirkcaldy being the subjects registered in the land register of scotland under title number FFE34263 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company. Outstanding |
---|---|
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Freehold property located at the land on the north side of stalling's lane, kingswinford, dudley, west midlands bearing title number WM412530. For additional listings and details please refer to schedule 2 of the security instrument. Outstanding |
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2015 | Delivered on: 17 March 2015 Persons entitled: Richard David George Stow Antony Charles George Stow Classification: A registered charge Particulars: Land on the south side of hithercroft road and land lying to the south east of hithercroft cholsey wallingford being parts of t/no ON170691 and ON124054. Outstanding |
24 December 2010 | Delivered on: 12 January 2011 Persons entitled: East Dunbartonshire Council Classification: Standard security executed on 17 december 2010 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subjects k/a the former bishopbriggs high school site south crosshill road bishopbriggs extending to 4.088 hectares or thereby and piece of ground part of the lands of bearyards and in the parish of cadder and county of lanark see image for full details. Outstanding |
30 January 2009 | Delivered on: 7 February 2009 Persons entitled: Wm Morrison Supermarkets 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 see image for full details. Outstanding |
4 August 2023 | Full accounts made up to 30 October 2022 (20 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (23 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
19 July 2022 | Registration of charge 066533490006, created on 7 July 2022 (24 pages) |
27 May 2022 | Registration of charge 066533490004, created on 25 May 2022 (22 pages) |
27 May 2022 | Registration of charge 066533490005, created on 25 May 2022 (55 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
29 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (23 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 2 February 2020 (24 pages) |
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (23 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
7 November 2018 | Full accounts made up to 4 February 2018 (21 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
13 February 2018 | Resolutions
|
1 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (19 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (19 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
4 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 July 2016 | Satisfaction of charge 1 in full (4 pages) |
1 July 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (18 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (18 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (18 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
17 March 2015 | Registration of charge 066533490003, created on 27 February 2015
|
17 March 2015 | Registration of charge 066533490003, created on 27 February 2015
|
16 February 2015 | Termination of appointment of Timothy David Dalton Philips as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Timothy David Dalton Philips as a director on 16 February 2015 (1 page) |
17 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
3 November 2014 | Full accounts made up to 2 February 2014 (19 pages) |
3 November 2014 | Full accounts made up to 2 February 2014 (19 pages) |
3 November 2014 | Full accounts made up to 2 February 2014 (19 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
29 September 2014 | Section 519 (2 pages) |
29 September 2014 | Section 519 (2 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
14 August 2013 | Director's details changed for Mr Terrance Hartwell on 22 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Terrance Hartwell on 22 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (16 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (16 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Terrance Hartwell on 22 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Terrance Hartwell on 22 July 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (13 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (13 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
12 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
12 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
16 November 2010 | Appointment of Mr Timothy David Dalton Philips as a director (2 pages) |
16 November 2010 | Appointment of Mr Timothy David Dalton Philips as a director (2 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Terrance Hartwell on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Terrance Hartwell on 22 July 2010 (2 pages) |
26 March 2010 | Termination of appointment of Marc Bolland as a director (2 pages) |
26 March 2010 | Termination of appointment of Marc Bolland as a director (2 pages) |
25 January 2010 | Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages) |
23 November 2009 | Appointment of Mr Terrance Hartwell as a director (2 pages) |
23 November 2009 | Appointment of Mr Terrance Hartwell as a director (2 pages) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Bolland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Bolland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marc Bolland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
7 May 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
7 May 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
9 February 2009 | Appointment terminate, director roger anthony owen logged form (1 page) |
9 February 2009 | Appointment terminate, director roger anthony owen logged form (1 page) |
9 February 2009 | Appointment terminated director roger owen (1 page) |
9 February 2009 | Appointment terminated director roger owen (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
16 December 2008 | Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page) |
16 December 2008 | Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/09/2008 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/09/2008 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 September 2008 | Director appointed mark gunter (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
12 September 2008 | Director appointed mark gunter (3 pages) |
12 September 2008 | Director appointed roger anthony owen (3 pages) |
12 September 2008 | Director appointed marc bolland (3 pages) |
12 September 2008 | Director appointed roger anthony owen (3 pages) |
12 September 2008 | Director appointed marc bolland (3 pages) |
12 September 2008 | Appointment terminated director gweco directors LIMITED (1 page) |
12 September 2008 | Director appointed richard pennycook (3 pages) |
12 September 2008 | Appointment terminated director gweco directors LIMITED (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
12 September 2008 | Director appointed richard pennycook (3 pages) |
12 September 2008 | Appointment terminated secretary gweco secretaries LIMITED (1 page) |
12 September 2008 | Appointment terminated secretary gweco secretaries LIMITED (1 page) |
16 August 2008 | Company name changed gweco 405 LIMITED\certificate issued on 19/08/08 (3 pages) |
16 August 2008 | Company name changed gweco 405 LIMITED\certificate issued on 19/08/08 (3 pages) |
22 July 2008 | Incorporation (13 pages) |
22 July 2008 | Incorporation (13 pages) |