Rawdon
Leeds
LS19 6BA
Secretary Name | Mrs Christine Benson |
---|---|
Status | Closed |
Appointed | 20 October 2017(9 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Anthony Stephen Critchlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Road Bromley Cross Bolton BL7 9AX |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr Christopher John Dickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Upton Grange Wonston Winchester SO21 3LR |
Director Name | Mr David Harry Ewing |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Manley Hall Manley Lane Manley Frodsham Cheshire WA6 9JE |
Secretary Name | Mr Christopher John Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 December 2009) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Upton Grange Wonston Winchester SO21 3LR |
Secretary Name | Mr Jeremy Stephen William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston Hertfordshire SG8 8EJ |
Secretary Name | Mrs Mandy Joanne Mottram |
---|---|
Status | Resigned |
Appointed | 11 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | Ascribe House Branker Street Westhoughton Bolton BL5 3JD |
Director Name | Mr Nicholas Adam Townend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ascribe House Branker Street Westhoughton Bolton BL5 3JD |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 13 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Miss Christina Tamblyn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Dean Anthony Barber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Ms Suzanne Marie Foster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | ascribe.com |
---|
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7m at £0.01 | Emis Group PLC 5.85% Ordinary |
---|---|
51.1m at £0.01 | Emis Group PLC 42.92% Ordinary A |
28m at £0.01 | Emis Group PLC 23.54% Ordinary C |
191.1k at £1 | Emis Group PLC 16.05% Preference |
13.9m at £0.01 | Emis Group PLC 11.65% Ordinary B |
Year | 2014 |
---|---|
Turnover | £290,000 |
Net Worth | £1,884,000 |
Cash | £3,000 |
Current Liabilities | £8,280,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 31 October 2013 Persons entitled: Eci Ventures Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
10 March 2009 | Delivered on: 12 March 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigned the policy, policy being date of policy:20 january 2009, assurance office:legal & general assurance society limited,policy number:013231647-2,amount assured:£500,000,life assured: mr jeremy stephen william lee see image for full details. Fully Satisfied |
10 March 2009 | Delivered on: 12 March 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222071-6,amount assured:£1,000,000,life assured: anthony stephen critchlow see image for full details. Fully Satisfied |
10 March 2009 | Delivered on: 12 March 2009 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222166-4,amount assured:£500,000,life assured: dr christopher john dickson see image for full details. Fully Satisfied |
17 December 2008 | Delivered on: 23 December 2008 Satisfied on: 31 October 2013 Persons entitled: Eci Ventures Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 December 2008 | Delivered on: 18 December 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale 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. Fully Satisfied |
17 December 2008 | Delivered on: 18 December 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares and other marketable securities together with all dividends, 1 share - schroll bidco limited - ordinary, see image for full details. Fully Satisfied |
4 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 December 2019 | Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page) |
2 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
28 November 2019 | Confirmation statement made on 15 October 2019 with updates (6 pages) |
4 September 2019 | Termination of appointment of Suzanne Marie Foster as a director on 30 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages) |
4 September 2019 | Appointment of Ms Suzanne Marie Foster as a director on 30 August 2019 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
1 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
15 October 2015 | Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (15 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (15 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 December 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (2 pages) |
2 December 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (2 pages) |
2 December 2013 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Mandy Mottram as a secretary (1 page) |
2 December 2013 | Termination of appointment of Mandy Mottram as a secretary (1 page) |
2 December 2013 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 7 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 7 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
4 October 2013 | Appointment of Ms Christina Tamblyn as a director (2 pages) |
4 October 2013 | Appointment of Ms Christina Tamblyn as a director (2 pages) |
3 October 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
3 October 2013 | Termination of appointment of Christopher Dickson as a director (1 page) |
3 October 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
3 October 2013 | Termination of appointment of David Ewing as a director (1 page) |
3 October 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
3 October 2013 | Termination of appointment of David Ewing as a director (1 page) |
3 October 2013 | Termination of appointment of Nicholas Townend as a director (1 page) |
3 October 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
3 October 2013 | Termination of appointment of Neville Davis as a director (1 page) |
3 October 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
3 October 2013 | Termination of appointment of Neville Davis as a director (1 page) |
3 October 2013 | Termination of appointment of Christopher Dickson as a director (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 June 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 April 2013 | Group of companies' accounts made up to 1 July 2012 (41 pages) |
4 April 2013 | Group of companies' accounts made up to 1 July 2012 (41 pages) |
4 April 2013 | Group of companies' accounts made up to 1 July 2012 (41 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
13 July 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (1 page) |
13 July 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
29 March 2012 | Group of companies' accounts made up to 3 July 2011 (42 pages) |
29 March 2012 | Group of companies' accounts made up to 3 July 2011 (42 pages) |
29 March 2012 | Group of companies' accounts made up to 3 July 2011 (42 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (42 pages) |
6 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
18 February 2010 | Group of companies' accounts made up to 30 June 2009 (41 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
24 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
24 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
23 December 2009 | Director's details changed for Neville Davis on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Christopher Dickson as a secretary (1 page) |
23 December 2009 | Director's details changed for Neville Davis on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Christopher Dickson as a secretary (1 page) |
29 May 2009 | Director appointed neville davis (2 pages) |
29 May 2009 | Director appointed neville davis (2 pages) |
8 April 2009 | Company name changed scroll holdings LIMITED\certificate issued on 09/04/09 (3 pages) |
8 April 2009 | Company name changed scroll holdings LIMITED\certificate issued on 09/04/09 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
30 January 2009 | Appointment terminate, director peter mortimer crossley logged form (2 pages) |
30 January 2009 | Secretary appointed christopher john dickson (2 pages) |
30 January 2009 | Ad 20/01/09\gbp si [email protected]=430602.25\gbp ic 91135/521737.25\ (2 pages) |
30 January 2009 | Director and secretary appointed jeremy stephen william lee logged form (2 pages) |
30 January 2009 | Appointment terminate, director hammonds directors LIMITED logged form (1 page) |
30 January 2009 | Appointment terminate, secretary hammonds secretaries LIMITED logged form (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
30 January 2009 | Registered office changed on 30/01/2009 from ascribe house branker street westhoughton bolton BL5 3JD (1 page) |
30 January 2009 | Director and secretary appointed jeremy stephen william lee logged form (2 pages) |
30 January 2009 | Appointment terminate, director hammonds directors LIMITED logged form (1 page) |
30 January 2009 | Director appointed anthony stephen critchlow logged form (2 pages) |
30 January 2009 | Ad 20/01/09\gbp si [email protected]=430602.25\gbp ic 91135/521737.25\ (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from ascribe house branker street westhoughton bolton BL5 3JD (1 page) |
30 January 2009 | Director appointed david harry ewing logged form (2 pages) |
30 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
30 January 2009 | Appointment terminate, director peter mortimer crossley logged form (2 pages) |
30 January 2009 | Director appointed david harry ewing logged form (2 pages) |
30 January 2009 | Appointment terminate, secretary hammonds secretaries LIMITED logged form (1 page) |
30 January 2009 | Director appointed anthony stephen critchlow logged form (2 pages) |
30 January 2009 | Ad 20/01/09\gbp si 91134@1=91134\gbp ic 1/91135\ (2 pages) |
30 January 2009 | Ad 20/01/09\gbp si 91134@1=91134\gbp ic 1/91135\ (2 pages) |
30 January 2009 | Secretary appointed christopher john dickson (2 pages) |
12 January 2009 | S-div (1 page) |
12 January 2009 | S-div (1 page) |
5 January 2009 | Director appointed david harry ewing (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Director appointed doctor christopher john dickson (2 pages) |
5 January 2009 | Director and secretary appointed jeremy stephen william lee (2 pages) |
5 January 2009 | Director appointed doctor christopher john dickson (2 pages) |
5 January 2009 | Director and secretary appointed jeremy stephen william lee (2 pages) |
5 January 2009 | Gbp nc 100/1191134\17/12/08 (2 pages) |
5 January 2009 | Gbp nc 100/1191134\17/12/08 (2 pages) |
5 January 2009 | Director appointed david harry ewing (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
4 December 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
4 December 2008 | Director appointed anthony stephen critchlow (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
4 December 2008 | Appointment terminated director hammonds directors LIMITED (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
4 December 2008 | Appointment terminated director hammonds directors LIMITED (2 pages) |
4 December 2008 | Appointment terminated director peter crossley (1 page) |
4 December 2008 | Appointment terminated director peter crossley (1 page) |
4 December 2008 | Director appointed anthony stephen critchlow (3 pages) |
4 December 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
15 October 2008 | Incorporation (13 pages) |
15 October 2008 | Incorporation (13 pages) |