Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Dale Brent Alderson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Henry Thomas Simpson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Hennk Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Keith William Potts |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr James Philip Collier |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Nicholas Wenham Horler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Michael Osborne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael James Dunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Ruth Elizabeth Spratt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Ms Jane Angela Caroline Gilbert Boot |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
31.6k at £1 | Mark Calvert 7.74% Ordinary B1 |
---|---|
31.6k at £1 | Nicola Calvert 7.74% Ordinary B1 |
29.3k at £1 | Henry Simpson 7.18% Ordinary B1 |
25.5k at £1 | Mark Calvert 6.24% Ordinary B2 |
25.5k at £1 | Nicola Calvert 6.24% Ordinary B2 |
- | OTHER 4.60% - |
14.8k at £1 | Henrik Pedersen 3.61% Ordinary D |
14.8k at £1 | James Collier 3.61% Ordinary D |
14.8k at £1 | Keith Potts 3.61% Ordinary D |
12.4k at £1 | Andrew Clarke 3.04% Ordinary B1 |
24.5k at £0.5 | Ldc Equity Iii Lp 3.00% Ordinary A |
218.1k at £0.5 | Ldc Iii Lp 26.72% Ordinary A |
11k at £1 | David Whiskerd 2.68% Ordinary B1 |
10k at £1 | Henrik Pedersen 2.45% Ordinary C |
9.2k at £1 | James Collier 2.25% Ordinary C |
7.8k at £1 | Keith Potts 1.90% Ordinary C |
7.5k at £1 | Nicholas Horler 1.84% Ordinary C |
6.7k at £1 | Andrew Clarke 1.63% Ordinary D |
6k at £1 | Andrew Clarke 1.46% Ordinary C |
5k at £1 | John Attridge 1.23% Ordinary C |
5k at £1 | Mark Gillingham 1.23% Ordinary C |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
1 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
29 January 2020 | Delivered on: 30 January 2020 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: None. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
8 April 2023 | Full accounts made up to 30 September 2022 (23 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
9 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
17 May 2022 | Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page) |
24 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages) |
1 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Michael James Dunn as a director on 30 September 2021 (1 page) |
13 August 2021 | Confirmation statement made on 27 June 2021 with updates (7 pages) |
12 August 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (30 pages) |
5 May 2021 | Change of share class name or designation (2 pages) |
5 May 2021 | Resolutions
|
11 March 2021 | Registration of charge 090919440006, created on 1 March 2021 (16 pages) |
6 January 2021 | Satisfaction of charge 090919440004 in full (4 pages) |
6 January 2021 | Satisfaction of charge 090919440003 in full (4 pages) |
6 January 2021 | Group of companies' accounts made up to 30 September 2020 (45 pages) |
6 January 2021 | Satisfaction of charge 090919440005 in full (4 pages) |
9 December 2020 | Cessation of Ldc Parallel Iii Lp as a person with significant control on 27 November 2020 (1 page) |
9 December 2020 | Cessation of Ldc (Managers) Limited as a person with significant control on 27 November 2020 (1 page) |
9 December 2020 | Cessation of Ldc Iii Lp as a person with significant control on 27 November 2020 (1 page) |
9 December 2020 | Notification of Tet Bidco Limited as a person with significant control on 27 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Robin Clive Powell as a director on 27 November 2020 (1 page) |
8 December 2020 | Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 27 November 2020 (1 page) |
9 November 2020 | Notification of Ldc Parallel Iii Lp as a person with significant control on 6 April 2016 (4 pages) |
9 November 2020 | Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (5 pages) |
9 November 2020 | Notification of Ldc (Managers) Limited as a person with significant control on 6 April 2016 (4 pages) |
4 November 2020 | Cancellation of shares. Statement of capital on 20 October 2016
|
3 November 2020 | Sub-division of shares on 2 September 2020 (10 pages) |
17 October 2020 | Purchase of own shares. (3 pages) |
16 October 2020 | Change of share class name or designation (2 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Resolutions
|
16 October 2020 | Cancellation of shares. Statement of capital on 2 September 2020
|
26 August 2020 | Confirmation statement made on 27 June 2020 with updates (17 pages) |
25 February 2020 | Group of companies' accounts made up to 30 September 2019 (33 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
30 January 2020 | Resolutions
|
30 January 2020 | Registration of charge 090919440005, created on 29 January 2020 (10 pages) |
27 October 2019 | Purchase of own shares. (3 pages) |
27 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
27 October 2019 | Resolutions
|
15 October 2019 | Termination of appointment of Ruth Spratt as a director on 7 October 2019 (1 page) |
28 August 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
13 August 2019 | Termination of appointment of Dale Brent Alderson as a director on 8 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Jane Angela Caroline Gilbert Boot as a director on 8 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (18 pages) |
14 May 2019 | Group of companies' accounts made up to 30 September 2018 (41 pages) |
28 January 2019 | Statement of capital on 8 January 2019
|
28 January 2019 | Purchase of own shares. (3 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 8 January 2019
|
28 January 2019 | Resolutions
|
28 January 2019 | Change of share class name or designation (2 pages) |
28 January 2019 | Sub-division of shares on 8 January 2019 (10 pages) |
15 January 2019 | Consolidation and sub-division of shares on 28 November 2018 (9 pages) |
15 January 2019 | Cancellation of shares. Statement of capital on 28 November 2018
|
15 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
15 January 2019 | Memorandum and Articles of Association (57 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
15 January 2019 | Change of share class name or designation (2 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Cancellation of shares. Statement of capital on 26 November 2018
|
6 December 2018 | Registration of charge 090919440004, created on 28 November 2018 (73 pages) |
4 December 2018 | Termination of appointment of Andrew Clarke as a director on 19 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Michael Derek Willink as a director on 19 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages) |
4 December 2018 | Appointment of Ruth Spratt as a director on 19 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Hennk Vorgod Pedersen as a director on 19 November 2018 (1 page) |
3 December 2018 | Satisfaction of charge 090919440002 in full (1 page) |
16 October 2018 | Notification of Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages) |
10 October 2018 | Group of companies' accounts made up to 30 September 2017 (45 pages) |
17 September 2018 | Second filing of the annual return made up to 18 June 2016 (30 pages) |
7 September 2018 | Termination of appointment of Henry Thomas Simpson as a director on 30 June 2018 (1 page) |
7 September 2018 | Termination of appointment of Mark Richard Calvert as a director on 6 June 2018 (1 page) |
17 August 2018 | Second filing of Confirmation Statement dated 18/06/2017 (14 pages) |
17 August 2018 | Second filing of Confirmation Statement dated 18/06/2018 (14 pages) |
25 June 2018 | 18/06/18 Statement of Capital gbp 403050.00
|
24 May 2018 | Appointment of Mr Robin Clive Powell as a director on 17 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Keith William Potts as a director on 17 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Robert Leonard Contreras as a director on 17 May 2018 (2 pages) |
10 April 2018 | Second filing for the termination of John Garner as a director (5 pages) |
9 March 2018 | Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Nicholas Wenham Horler as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page) |
9 March 2018 | Termination of appointment of John Garner as a director on 2 February 2018
|
14 February 2018 | Satisfaction of charge 090919440001 in full (4 pages) |
7 July 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
7 July 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates
|
4 July 2017 | Registration of charge 090919440003, created on 29 June 2017 (55 pages) |
4 July 2017 | Registration of charge 090919440003, created on 29 June 2017 (55 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
6 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2015 | Director's details changed for Hennk Vorgod Pedersen on 11 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Hennk Vorgod Pedersen on 11 August 2015 (2 pages) |
11 August 2015 | Register(s) moved to registered inspection location Kings Court King Street Leeds LS1 2HL (1 page) |
11 August 2015 | Register(s) moved to registered inspection location Kings Court King Street Leeds LS1 2HL (1 page) |
10 August 2015 | Register inspection address has been changed to Kings Court King Street Leeds LS1 2HL (1 page) |
10 August 2015 | Register inspection address has been changed to Kings Court King Street Leeds LS1 2HL (1 page) |
5 June 2015 | Appointment of Nicholas Wenham Horler as a director on 15 May 2015 (3 pages) |
5 June 2015 | Appointment of Nicholas Wenham Horler as a director on 15 May 2015 (3 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
31 December 2014 | Company name changed hamsard 3344 LIMITED\certificate issued on 31/12/14
|
31 December 2014 | Company name changed hamsard 3344 LIMITED\certificate issued on 31/12/14
|
11 December 2014 | Resolutions
|
9 December 2014 | Second filing of SH01 previously delivered to Companies House
|
9 December 2014 | Second filing of SH01 previously delivered to Companies House
|
13 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Appointment of Henrik Pedersen as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of Henrik Pedersen as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of Keith William Potts as a director on 18 September 2014 (3 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Appointment of Henry Thomas Simpson as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of James Philip Collier as a director on 18 September 2014 (3 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Appointment of Henry Thomas Simpson as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Andrew Clarke as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Andrew Clarke as a director on 18 September 2014 (3 pages) |
1 October 2014 | Appointment of James Philip Collier as a director on 18 September 2014 (3 pages) |
1 October 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
1 October 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
1 October 2014 | Appointment of Keith William Potts as a director on 18 September 2014 (3 pages) |
23 September 2014 | Registration of charge 090919440002, created on 18 September 2014 (81 pages) |
23 September 2014 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 23 September 2014 (1 page) |
23 September 2014 | Registration of charge 090919440002, created on 18 September 2014 (81 pages) |
20 September 2014 | Registration of charge 090919440001, created on 18 September 2014 (25 pages) |
20 September 2014 | Registration of charge 090919440001, created on 18 September 2014 (25 pages) |
19 September 2014 | Appointment of Mr John Garner as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Dale Alderson as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Garner as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Dale Alderson as a director on 18 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Mark Richard Calvert as a director on 15 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Peter Mortimer Crossley as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Peter Mortimer Crossley as a director on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Mark Richard Calvert as a director on 15 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 September 2014 (1 page) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|