York
YO26 4GG
Director Name | Mrs Helen Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(5 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mrs Stella Croot |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Andrew Kenneth Wiggans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Dean Paul Waddingham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr David Howard Furniss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr David Ian Winter |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Graham Richard Hadfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Richard Jonathan Craven |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Giles Edmund Webster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Marc Anthony Nicolas Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mrs Diana June Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mrs Jean Scott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Martin Richard Igoe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Dr Peter Julian Doyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Lawrence John Christensen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr William Tregillus |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Peter Charles Robinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mrs Helen Louise Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Graham Robert Holland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mrs Sarah Elizabeth Nichols |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Ian Paul Blanchard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Andrew Michael Barker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Robert Kenneth Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Ms Angela Janette Hays |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr Adrian Macmahon Humphreys |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Mr David William Fletcher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 July 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.benenden.co.uk |
---|
Registered Address | Benenden Healthcare Society Holgate Park Drive York YO26 4GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
500k at £1 | Benenden Healthcare Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330,067 |
Cash | £542,519 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
16 October 2023 | Appointment of Mr David Ian Winter as a director on 11 October 2023 (2 pages) |
---|---|
25 August 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
27 July 2023 | Appointment of Mr David Howard Furniss as a director on 26 July 2023 (2 pages) |
18 July 2023 | Appointment of Mr Dean Paul Waddingham as a director on 18 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of David William Fletcher as a director on 23 June 2023 (1 page) |
1 November 2022 | Termination of appointment of Adrian Macmahon Humphreys as a director on 26 October 2022 (1 page) |
14 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
19 July 2021 | Appointment of Mr David William Fletcher as a director on 8 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Angela Janette Hays as a director on 8 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Mr Andrew Kenneth Wiggans as a director on 17 March 2021 (2 pages) |
12 November 2020 | Termination of appointment of Helen Louise Smith as a director on 23 October 2020 (1 page) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Adrian Macmahon Humphreys as a director on 28 October 2019 (2 pages) |
24 October 2019 | Appointment of Miss Angela Janette Hays as a director on 22 October 2019 (2 pages) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr Robert Kenneth Andrews as a director on 20 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Andrew Michael Barker as a director on 20 February 2018 (1 page) |
5 February 2018 | Appointment of Mrs Stella Croot as a director on 5 February 2018 (2 pages) |
10 January 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
2 January 2018 | Termination of appointment of Sarah Elizabeth Nichols as a director on 21 December 2017 (1 page) |
2 November 2017 | Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page) |
11 September 2017 | Appointment of Mr Andrew Michael Barker as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Andrew Michael Barker as a director on 11 September 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 July 2017 | Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Ian Paul Blanchard as a director on 20 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Ian Paul Blanchard as a director on 20 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Graham Robert Holland as a director on 23 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Graham Robert Holland as a director on 23 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 April 2017 | Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
13 July 2016 | Appointment of Mrs Sarah Elizabeth Nichols as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Peter Charles Robinson as a director on 6 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Graham Robert Holland as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Lawrence John Christensen as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Lawrence John Christensen as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of William Tregillus as a director on 6 July 2016 (1 page) |
13 July 2016 | Appointment of Mrs Sarah Elizabeth Nichols as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of William Tregillus as a director on 6 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Graham Robert Holland as a director on 6 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Peter Charles Robinson as a director on 6 July 2016 (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page) |
25 July 2014 | Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page) |
25 July 2014 | Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2013 | Termination of appointment of Jean Scott as a director (1 page) |
24 October 2013 | Termination of appointment of Jean Scott as a director (1 page) |
24 October 2013 | Appointment of Mr Lawrence John Christensen as a director (2 pages) |
24 October 2013 | Appointment of Mr Lawrence John Christensen as a director (2 pages) |
22 July 2013 | Appointment of Dr Peter Julian Doyle as a director (2 pages) |
22 July 2013 | Appointment of Dr Peter Julian Doyle as a director (2 pages) |
18 July 2013 | Appointment of Mr Martin Richard Igoe as a director (2 pages) |
18 July 2013 | Appointment of Mr Martin Richard Igoe as a director (2 pages) |
15 July 2013 | Termination of appointment of Graham Hadfield as a director (1 page) |
15 July 2013 | Termination of appointment of Graham Hadfield as a director (1 page) |
2 July 2013 | Termination of appointment of Diane Lee as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Diane Lee as a director (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
10 May 2013 | Company name changed aghoco 1131 LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed aghoco 1131 LIMITED\certificate issued on 10/05/13
|
2 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
14 January 2013 | Appointment of Mrs Jean Grant as a director (2 pages) |
14 January 2013 | Appointment of Mr Giles Edmund Webster as a director (2 pages) |
14 January 2013 | Appointment of Mrs Diana June Lee as a director (2 pages) |
14 January 2013 | Appointment of Mr Marc Antony Nicolas Bell as a director (2 pages) |
14 January 2013 | Appointment of Mr Giles Edmund Webster as a director (2 pages) |
14 January 2013 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
14 January 2013 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
14 January 2013 | Appointment of Mr Marc Antony Nicolas Bell as a director (2 pages) |
14 January 2013 | Appointment of Mrs Jean Grant as a director (2 pages) |
14 January 2013 | Appointment of Mrs Diana June Lee as a director (2 pages) |
5 December 2012 | Appointment of Mr Richard Alan Johnston as a secretary (1 page) |
5 December 2012 | Appointment of Mr Richard Jonathan Hilton Craven as a director (2 pages) |
5 December 2012 | Appointment of Mr Graham Richard Hadfield as a director (2 pages) |
5 December 2012 | Appointment of Mr Richard Alan Johnston as a secretary (1 page) |
5 December 2012 | Termination of appointment of Roger Hart as a director (1 page) |
5 December 2012 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
5 December 2012 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
5 December 2012 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
5 December 2012 | Appointment of Mr Richard Jonathan Hilton Craven as a director (2 pages) |
5 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
5 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 December 2012 | Termination of appointment of Roger Hart as a director (1 page) |
5 December 2012 | Appointment of Mr Graham Richard Hadfield as a director (2 pages) |
29 October 2012 | Incorporation (25 pages) |
29 October 2012 | Incorporation (25 pages) |