London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Dennis Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 1997) |
Role | Port Manager |
Correspondence Address | 249 Scartho Road Grimsby South Humberside DN33 2EA |
Director Name | Michael Glenn Fell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Port Manager |
Correspondence Address | Bentinck House 21 Chantreys Drive Elloughton Hull North Humberside HU15 1LH |
Director Name | Colin Silvester |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 1999) |
Role | Port Manager |
Country of Residence | England |
Correspondence Address | 1 Pear Tree Park Kneelington Road Howden Goole North Humberside DN14 7BG |
Director Name | Douglas Clive Thomas |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1992) |
Role | Harbour Master |
Correspondence Address | 5 Regent Close Willerby Hull North Humberside HU10 6HJ |
Director Name | Clive Craven Wilkin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Pilotage Operations Manager |
Correspondence Address | 85 Southella Way Kirk Ella Hull North Humberside HU10 7LZ |
Secretary Name | John Spencer Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 7 Park Avenue Withernsea North Humberside HU19 2JX |
Director Name | John Ronald William Myers |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Harbour Master |
Correspondence Address | Coronell Cherry Tree Lane Hedon North Humberside HU12 8JX |
Director Name | Mr Paul Philip Hames |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2004) |
Role | Pilotage Operations Manager |
Correspondence Address | 5 Spinney Walk Anlaby Park Hull North Humberside HU4 6XG |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Secretary Name | Helen Tracy Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 45 Normanton Rise Anlaby Common Hull HU4 7SX |
Director Name | Douglas Downie Morrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2005) |
Role | Port Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Morley Gardens Chandlers Ford Eastleigh Hampshire SO53 1JF |
Director Name | Mr Phillip John Cowing |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2008) |
Role | Harbour Master |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones 18 Todds Close Swanland North Ferriby East Yorkshire HU14 3NT |
Director Name | Matthew Brandon Kennerley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2008) |
Role | Port Director |
Correspondence Address | Cedar Lodge 2 Lodge Gardens, Little Heads Lane Hessle East Riding Of York HU13 0GA |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(106 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(112 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | humber.com |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30k at £1 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 1 week from now) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
11 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
20 May 2008 | Director appointed mr zafar iqbal khan (2 pages) |
20 May 2008 | Director appointed mr zafar iqbal khan (2 pages) |
20 May 2008 | Director appointed mr hywel rees (1 page) |
20 May 2008 | Director appointed mr hywel rees (1 page) |
19 May 2008 | Appointment terminated director philip cowing (1 page) |
19 May 2008 | Appointment terminated director philip cowing (1 page) |
19 May 2008 | Appointment terminated director matthew kennerley (1 page) |
19 May 2008 | Appointment terminated director matthew kennerley (1 page) |
22 April 2008 | Director's change of particulars / philip cowing / 31/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / philip cowing / 31/03/2008 (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 29/03/04; full list of members
|
17 April 2004 | Return made up to 29/03/04; full list of members
|
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 May 1998 | Return made up to 29/03/98; full list of members (7 pages) |
7 May 1998 | Return made up to 29/03/98; full list of members (7 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 50 queen street kingston upon hull HU1 1XB (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 50 queen street kingston upon hull HU1 1XB (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (9 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (9 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (7 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Return made up to 29/03/95; full list of members (10 pages) |
19 April 1995 | Return made up to 29/03/95; full list of members (10 pages) |
18 November 1994 | New director appointed (2 pages) |
18 November 1994 | New director appointed (2 pages) |
14 October 1994 | Director resigned (2 pages) |
14 October 1994 | Director resigned (2 pages) |
23 November 1992 | New director appointed (2 pages) |
23 November 1992 | New director appointed (2 pages) |
11 November 1992 | Director resigned (2 pages) |
11 November 1992 | Director resigned (2 pages) |
17 June 1991 | Director's particulars changed (2 pages) |
17 June 1991 | Director's particulars changed (2 pages) |
3 May 1989 | Return made up to 04/04/89; full list of members (6 pages) |
3 May 1989 | Return made up to 04/04/89; full list of members (6 pages) |
26 January 1989 | Company name changed\certificate issued on 26/01/89 (2 pages) |
23 January 1989 | Resolutions
|
23 January 1989 | Resolutions
|
17 November 1988 | Director resigned (1 page) |
17 November 1988 | Director resigned (1 page) |
19 October 1988 | Director resigned;new director appointed (4 pages) |
19 October 1988 | Director resigned;new director appointed (4 pages) |
10 May 1988 | Accounts made up to 31 December 1987 (13 pages) |
10 May 1988 | Accounts made up to 31 December 1987 (13 pages) |
3 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
3 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
14 April 1988 | Director resigned (2 pages) |
14 April 1988 | Director resigned (2 pages) |
6 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
6 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
6 May 1987 | Return made up to 09/04/87; full list of members (6 pages) |
6 May 1987 | Return made up to 09/04/87; full list of members (6 pages) |
6 April 1987 | Director resigned;new director appointed (2 pages) |
6 April 1987 | Director resigned;new director appointed (2 pages) |
10 July 1986 | Return made up to 10/04/86; full list of members (8 pages) |
10 July 1986 | Return made up to 10/04/86; full list of members (8 pages) |
7 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
7 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
5 May 1983 | Accounts made up to 30 December 1982 (10 pages) |
5 May 1983 | Accounts made up to 30 December 1982 (10 pages) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Incorporation (19 pages) |