Company NameI.W.S. Nominee Company Limited
DirectorsTracy Marshall and John Gareth Roberts
Company StatusActive
Company Number00760488
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1963(61 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTracy Marshall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(46 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 68 Harrington Street
The Rocks
Sydney
Nsw 2000
Australia
Secretary NameTracy Marshall
NationalityBritish
StatusCurrent
Appointed07 December 2012(49 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLevel 6 68 Harrington Street
The Rocks
Sydney
Nsw 2000
Australia
Director NameMr John Gareth Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2022(58 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameRichard Michael Excell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield House
Whitefield
Wiveliscombe
Somerset
TA4 2UW
Director NameMr Kenneth Macmillan Drysdale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1992(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1996)
RoleWoolgrower
Correspondence AddressPerola Park
Augathella
Queensland 4477
Foreign
Director NameMr Ian Moir
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressThe Withens Highfield Lane
Oakworth
Keighley
West Yorkshire
BD22 7JB
Secretary NameKenneth Martin Stone
NationalityBritish
StatusResigned
Appointed13 November 1992(29 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressIvy Farm Barn
Main Street
Addingham
West Yorkshire
Ls29
Secretary NameMr Nigel Waite Pullan
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameBarry James Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 1994(31 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1995)
RoleManaging Director
Correspondence Address34 The Grange
East Malvern Victoria 3145
Australia
Foreign
Director NameMr Adrian John Kloeden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1995(32 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1999)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address28 Manning Road
East Malvern
Victoria
Australia
Secretary NameMr William David Wilson
NationalityBritish
StatusResigned
Appointed27 November 1995(32 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1996)
RoleCompany Director
Correspondence Address24 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Director NameAlexander Robert Morrison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 1996(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleWool Grower
Correspondence AddressBoonoke Deniliquin
New South Wales 2710
Australia
Foreign
Secretary NameDouglas Charles Harris Carty-Salmon
NationalityBritish
StatusResigned
Appointed12 November 1996(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 November 1998)
RoleCompany Director
Correspondence Address335 Wattletree Road
East Malvern Melbourne
Victoria 3145 Australia
Foreign
Director NameBriers Bain Van Ginkel Bekker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityRSA
StatusResigned
Appointed10 October 1997(34 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1998)
RoleFarmer
Correspondence AddressGrootulei Posbus
191 Steynsburg Rsa
Steynsburg
East Cape
5920
Director NameJohannes Willem Gieselbach
Date of BirthMay 1951 (Born 73 years ago)
NationalityRSA
StatusResigned
Appointed10 October 1997(34 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1998)
RoleManager
Correspondence Address5 Weybridge Drive Weybridge Park
Port Elizabeth 6070
East Cape South Africa
Foreign
Director NameDr Ian Hilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 November 2005)
RoleEconomist
Correspondence Address1 Woodlands Drive
Skipton
North Yorkshire
BD23 1QU
Director NameDavid Conners
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 1998(35 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2004)
RoleDirector Operations
Correspondence Address11 Jacksons Creek Way
Gisborne
Victoria
3437
Secretary NameMr Jonathan McKay
NationalityBritish
StatusResigned
Appointed23 November 1998(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2005)
RoleCompany Director
Correspondence AddressShepley Old Hall
Shepley
Huddersfield
HD8 8DG
Director NameLeonard Fawke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address9 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP
Director NameBryan Leslie Harris
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2004(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2006)
RoleChartered Accountant
Correspondence Address53 McCallum Road
Doncaster
Victoria
3108
Secretary NameTracy Joanne Beaumont
NationalityBritish
StatusResigned
Appointed27 May 2005(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2006)
RoleAccountant
Correspondence Address21 Collyer View
Ilkley
West Yorkshire
LS29 8NE
Director NameMalcolm Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(42 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleTextile Company Director
Correspondence Address25 St Winifred's Road
Harrogate
North Yorkshire
HG2 8LW
Director NameColm Terence Fenton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(42 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RolePensions Executive
Correspondence Address7 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMr Peter Julian Joseph McKeown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(42 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleLegal Practitioner
Country of ResidenceAustralia
Correspondence Address5/232 Cambridge Road
Kilsyth
Victoria 3137
Australia
Director NameMrs Elaine Beever
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2006(42 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address159 Suffolk Street
West Footscray
Victoria 3012
3012
Secretary NameColm Terence Fenton
NationalityBritish
StatusResigned
Appointed05 October 2006(43 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 October 2007)
RolePensions Manager
Correspondence Address7 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameChristopher Maitland Chapman
NationalityAustralian
StatusResigned
Appointed05 October 2007(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleLegal Counsel
Correspondence Address926/22 Central Avenue
Manly
Nsw
Australia
Director NameJames Joseph Barry
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2008(45 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2009)
RoleGeneral Manager Finance
Correspondence Address7 Wallace Parade Lindfield
New South Wales
Australia
Director NameNagy Hocine Julien Abderrahim Bensid
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2009(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2010)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address10 Rue Louis Neel
Synergie Park
Lezennes
59260
Secretary NameSally Miriam Brenda Palmer
NationalityBritish
StatusResigned
Appointed12 February 2009(45 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2009)
RoleCompany Director
Correspondence Address3/101 Wycombe Road
Neutral Way
Nsw 2089
Australia
Secretary NameSusan Caroline Myers
NationalityBritish
StatusResigned
Appointed11 May 2009(46 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressLevel 30, 580
George Street
Sydney
Nsw
2000
Director NameBrenda Jane McGahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2009(46 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2010)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 30 580 George Street
Sydney
Nsw 2000
Australia
Director NameStuart Kenneth McCullough
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(46 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2022)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressLevel 6 68 Harrington Street
The Rocks
Sydney
Nsw 2000
Australia
Secretary NameDominic Smith
NationalityBritish
StatusResigned
Appointed01 April 2010(46 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2010)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameSally Louisa Jane Holmes
NationalityBritish
StatusResigned
Appointed15 June 2010(47 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressLevel 30 580 George Street
Sydney
Nsw
2000
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2008(45 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressNew Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
30 May 2022Director's details changed for Mr John Gareth Roberts on 1 February 2022 (2 pages)
28 April 2022Termination of appointment of Stuart Kenneth Mccullough as a director on 19 January 2022 (1 page)
28 April 2022Appointment of Mr John Gareth Roberts as a director on 19 January 2022 (2 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
13 November 2020Register(s) moved to registered office address New Wing, Somerset House Strand London WC2R 1LA (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
31 July 2020Director's details changed for Stuart Kenneth Mccullough on 25 July 2020 (2 pages)
31 July 2020Director's details changed for Tracy Marshall on 4 July 2020 (2 pages)
31 July 2020Director's details changed for Stuart Kenneth Mccullough on 25 July 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
22 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 March 2017Director's details changed for Tracy Marshall on 3 January 2017 (2 pages)
31 March 2017Director's details changed for Tracy Marshall on 3 January 2017 (2 pages)
31 March 2017Director's details changed for Stuart Kenneth Mccullough on 15 March 2017 (2 pages)
31 March 2017Director's details changed for Stuart Kenneth Mccullough on 15 March 2017 (2 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
26 November 2015Director's details changed for Stuart Kenneth Mccullough on 18 September 2015 (2 pages)
26 November 2015Secretary's details changed for Tracy Marshall on 18 September 2015 (1 page)
26 November 2015Secretary's details changed for Tracy Marshall on 18 September 2015 (1 page)
26 November 2015Annual return made up to 13 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 13 November 2015 no member list (5 pages)
26 November 2015Director's details changed for Tracy Marshall on 18 September 2015 (2 pages)
26 November 2015Director's details changed for Stuart Kenneth Mccullough on 18 September 2015 (2 pages)
26 November 2015Director's details changed for Tracy Marshall on 18 September 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Abogado Nominees Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Termination of appointment of Abogado Nominees Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Termination of appointment of Abogado Nominees Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ (1 page)
9 January 2015Annual return made up to 13 November 2014 no member list (4 pages)
9 January 2015Annual return made up to 13 November 2014 no member list (4 pages)
6 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 December 2013Annual return made up to 13 November 2013 no member list (4 pages)
2 December 2013Annual return made up to 13 November 2013 no member list (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 January 2013Appointment of Tracy Marshall as a secretary (3 pages)
11 January 2013Termination of appointment of Sally Holmes as a secretary (2 pages)
11 January 2013Termination of appointment of Sally Holmes as a secretary (2 pages)
11 January 2013Appointment of Tracy Marshall as a secretary (3 pages)
30 November 2012Annual return made up to 13 November 2012 no member list (4 pages)
30 November 2012Annual return made up to 13 November 2012 no member list (4 pages)
19 April 2012Full accounts made up to 30 June 2011 (5 pages)
19 April 2012Full accounts made up to 30 June 2011 (5 pages)
23 February 2012Statement of company's objects (2 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2012Statement of company's objects (2 pages)
17 November 2011Annual return made up to 13 November 2011 no member list (4 pages)
17 November 2011Annual return made up to 13 November 2011 no member list (4 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
6 December 2010Annual return made up to 13 November 2010 (14 pages)
6 December 2010Annual return made up to 13 November 2010 (14 pages)
12 November 2010Termination of appointment of Nagy Bensid as a director (2 pages)
12 November 2010Termination of appointment of Nagy Bensid as a director (2 pages)
11 November 2010Full accounts made up to 30 June 2010 (4 pages)
11 November 2010Full accounts made up to 30 June 2010 (4 pages)
19 August 2010Termination of appointment of Dominic Smith as a secretary (2 pages)
19 August 2010Appointment of Sally Louisa Jane Holmes as a secretary (3 pages)
19 August 2010Appointment of Sally Louisa Jane Holmes as a secretary (3 pages)
19 August 2010Termination of appointment of Dominic Smith as a secretary (2 pages)
4 June 2010Appointment of Dominic Smith as a secretary (3 pages)
4 June 2010Appointment of Dominic Smith as a secretary (3 pages)
10 May 2010Termination of appointment of Brenda Mcgahan as a director (2 pages)
10 May 2010Termination of appointment of Brenda Mcgahan as a director (2 pages)
10 May 2010Termination of appointment of Susan Myers as a secretary (2 pages)
10 May 2010Appointment of Stuart Kenneth Mccullough as a director (3 pages)
10 May 2010Appointment of Stuart Kenneth Mccullough as a director (3 pages)
10 May 2010Termination of appointment of Susan Myers as a secretary (2 pages)
23 April 2010Full accounts made up to 30 June 2009 (4 pages)
23 April 2010Full accounts made up to 30 June 2009 (4 pages)
2 January 2010Appointment of Tracey Marshall as a director (3 pages)
2 January 2010Appointment of Tracey Marshall as a director (3 pages)
2 January 2010Appointment of Brenda Jane Mcgahan as a director (3 pages)
2 January 2010Appointment of Brenda Jane Mcgahan as a director (3 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (3 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (3 pages)
26 November 2009Secretary's details changed for Susan Caroline Myers on 1 October 2009 (1 page)
26 November 2009Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Susan Caroline Myers on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Susan Caroline Myers on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
26 November 2009Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (2 pages)
24 November 2009Termination of appointment of Craig Welsh as a director (1 page)
24 November 2009Termination of appointment of Craig Welsh as a director (1 page)
17 August 2009Appointment terminated director james barry (1 page)
17 August 2009Appointment terminated director james barry (1 page)
28 May 2009Appointment terminated secretary sally palmer (1 page)
28 May 2009Appointment terminated secretary sally palmer (1 page)
21 May 2009Secretary appointed susan caroline myers (2 pages)
21 May 2009Secretary appointed susan caroline myers (2 pages)
23 March 2009Full accounts made up to 30 June 2008 (4 pages)
23 March 2009Full accounts made up to 30 June 2008 (4 pages)
23 February 2009Director appointed nagy hocine julien abderrahim bensid (2 pages)
23 February 2009Secretary appointed sally miriam brenda palmer (2 pages)
23 February 2009Director appointed nagy hocine julien abderrahim bensid (2 pages)
23 February 2009Appointment terminated secretary christopher chapman (1 page)
23 February 2009Secretary appointed sally miriam brenda palmer (2 pages)
23 February 2009Appointment terminated secretary christopher chapman (1 page)
19 November 2008Appointment terminated director leslie targ (1 page)
19 November 2008Annual return made up to 13/11/08 (5 pages)
19 November 2008Director appointed james joseph barry (2 pages)
19 November 2008Director appointed james joseph barry (2 pages)
19 November 2008Annual return made up to 13/11/08 (5 pages)
19 November 2008Appointment terminated director leslie targ (1 page)
6 November 2008Secretary appointed abogado nominees LIMITED (2 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Secretary appointed abogado nominees LIMITED (2 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o the woolmark company little lane ilkley west yorkshire LS29 8UG (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o the woolmark company little lane ilkley west yorkshire LS29 8UG (1 page)
12 March 2008Full accounts made up to 30 June 2007 (4 pages)
12 March 2008Full accounts made up to 30 June 2006 (4 pages)
12 March 2008Full accounts made up to 30 June 2007 (4 pages)
12 March 2008Full accounts made up to 30 June 2006 (4 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: valley drive, ilkley, west yorkshire, LS29 8PB (1 page)
29 January 2008Registered office changed on 29/01/08 from: valley drive, ilkley, west yorkshire, LS29 8PB (1 page)
11 January 2008Annual return made up to 13/11/07 (2 pages)
11 January 2008Annual return made up to 13/11/07 (2 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
14 November 2006Annual return made up to 13/11/06 (2 pages)
14 November 2006Annual return made up to 13/11/06 (2 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
22 September 2006Full accounts made up to 30 June 2005 (5 pages)
22 September 2006Full accounts made up to 30 June 2005 (5 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
29 November 2005Annual return made up to 13/11/05 (2 pages)
29 November 2005Annual return made up to 13/11/05 (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005Secretary resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (4 pages)
5 May 2005Full accounts made up to 30 June 2004 (4 pages)
7 December 2004Annual return made up to 13/11/04 (2 pages)
7 December 2004Annual return made up to 13/11/04 (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
16 December 2003Full accounts made up to 30 June 2003 (4 pages)
16 December 2003Full accounts made up to 30 June 2003 (4 pages)
20 November 2003Annual return made up to 13/11/03 (4 pages)
20 November 2003Annual return made up to 13/11/03 (4 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (6 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
25 November 2002Annual return made up to 13/11/02 (4 pages)
25 November 2002Annual return made up to 13/11/02 (4 pages)
5 May 2002Full accounts made up to 30 June 2001 (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (6 pages)
19 November 2001Annual return made up to 13/11/01 (4 pages)
19 November 2001Annual return made up to 13/11/01 (4 pages)
18 June 2001New director appointed (1 page)
18 June 2001New director appointed (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
16 January 2001Full accounts made up to 30 June 2000 (6 pages)
16 January 2001Full accounts made up to 30 June 2000 (6 pages)
24 November 2000Annual return made up to 13/11/00 (4 pages)
24 November 2000Annual return made up to 13/11/00 (4 pages)
23 December 1999Full accounts made up to 30 June 1999 (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
30 November 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1999Annual return made up to 13/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Memorandum and Articles of Association (11 pages)
11 August 1999Memorandum and Articles of Association (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
5 May 1999Full accounts made up to 30 June 1998 (5 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
10 December 1998Annual return made up to 13/11/98 (5 pages)
10 December 1998Annual return made up to 13/11/98 (5 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
16 July 1998Annual return made up to 13/11/97 (4 pages)
16 July 1998Annual return made up to 13/11/97 (4 pages)
14 April 1998Full accounts made up to 30 June 1997 (5 pages)
14 April 1998Full accounts made up to 30 June 1997 (5 pages)
3 September 1997Memorandum and Articles of Association (12 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1997Memorandum and Articles of Association (12 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: valley drive, ilkley, west yorkshire, LS29 8PB (1 page)
24 June 1997Registered office changed on 24/06/97 from: valley drive, ilkley, west yorkshire, LS29 8PB (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
27 April 1997Memorandum and Articles of Association (20 pages)
27 April 1997Memorandum and Articles of Association (20 pages)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997Full accounts made up to 30 June 1996 (5 pages)
5 February 1997Director resigned (1 page)
5 February 1997Full accounts made up to 30 June 1996 (5 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
21 January 1997Annual return made up to 13/11/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Annual return made up to 13/11/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997New director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 May 1963Certificate of incorporation (1 page)
9 May 1963Certificate of incorporation (1 page)