Bradford
BD8 9TF
Director Name | Mr Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2021) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2016) |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | I.m. Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Notification of Christopher Stephen Smith as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Claire Marie Cain as a person with significant control on 17 October 2017 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 March 2016 | Termination of appointment of Janet Caroline O'connor as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mrs Lisa Joanne Thompson as a director on 4 March 2016 (2 pages) |
18 November 2015 | Director's details changed for Mr Allan Moreland Murray on 18 November 2015 (2 pages) |
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 February 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 27 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 27 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Allan Moreland Murray as a director on 27 January 2015 (2 pages) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|