Sutton Coldfield
West Midlands
B74 4JD
Director Name | Mr Michael Dawbarn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Head Of Hr & Internal Communications |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Timothy Barry Wood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ |
Director Name | Mr Christopher Tomes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(49 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Isio Group 9th Floor Ldn:W, 3 Noble Street London EC2V 7EE |
Director Name | Mr Martin Andrew Scott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(55 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 1997) |
Role | Building Society Chief Executi |
Country of Residence | England |
Correspondence Address | Harbeck House Harbeck Drive Harden Bingley West Yorkshire BD16 1JG |
Director Name | Joseph Leslie Link |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Building Society Manager |
Correspondence Address | 41 Park Road Bingley West Yorkshire BD16 4BL |
Director Name | Mr Leonard Allen Johnstone |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Lane Eldwick Bingley West Yorkshire BD16 3BU |
Director Name | Donald Hanson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Newlyn Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | David Hanson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1991) |
Role | Building Society Executive Director |
Correspondence Address | White Lodge Skipton Road Utley Keighley West Yorkshire BD20 6HJ |
Director Name | Philip Thomas Duxbury |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House East Morton Keighley West Yorkshire BD20 5SE |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Secretary Name | Alan Forbes Shankley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mr Frank Maurice Hallam |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 May 2002) |
Role | Retired Building Society General Manager |
Country of Residence | England |
Correspondence Address | Beckridge Oldside Court East Morton Keighley West Yorkshire BD20 5UW |
Director Name | George Arthur Sykes |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | Ingsway Marsh Lane Bolton Percy York North Yorkshire YO5 7BA |
Director Name | Mr Brian Ewing |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 1998) |
Role | Building Society Manager |
Correspondence Address | 5 Oakfield Avenue Gilstead Bingley West Yorkshire BD16 4RA |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Derek Trevor Lewis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barn Elm House Church Hill North Rigton North Yorkshire LS17 0DF |
Director Name | Roger Dobson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(30 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 1998) |
Role | Building Society Executive |
Correspondence Address | Tir-A Mor Uchaf Cemaes Bay Gwynedd LL67 0DA Wales |
Director Name | John Joao Das Nevese Melo |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Chestnuts 1 Manor Road Tylers Green Penn Buckinghamshire HP10 8HY |
Director Name | John David Lee Boult |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Staff Valver |
Correspondence Address | 1 Orchard View Road Ashgate Chesterfield Derbyshire S40 4BU |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2013) |
Role | Retired Group Executive Direct |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2013) |
Role | Retired Group Executive Direct |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Steven John Crawshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2003) |
Role | Company Executive |
Correspondence Address | 100 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Kevin McGuinness |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(34 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2023) |
Role | Retired Director And Company S |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Mr Andrew Law |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2007) |
Role | HR Director |
Correspondence Address | 25 Eastmoor Road College Grove Wakefield WF1 3RZ |
Director Name | Barbara Taylor |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2016) |
Role | B & B Staff Association |
Country of Residence | England |
Correspondence Address | The Hayloft 548 Redmires Road Sheffield South Yorkshire S10 4LJ |
Secretary Name | Paul Stephen Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | The Croft Stock A Close Farm March Cote Lane Cottingley Bingley West Yorkshire BD16 1RD |
Director Name | Ronald Neil Strevens |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2007) |
Role | Manager |
Correspondence Address | 52 Pentwyn Radyr Cardiff South Glamorgan CF15 8RE Wales |
Director Name | Mr John Barnetson Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Tudor House Whichert Close, Knotty Green Beaconsfield Buckinghamshire HP9 2TP |
Secretary Name | Deloitte Total Reward & Benefits Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2019(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2020) |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Website | bradford-bingley.co.uk |
---|---|
Telephone | 01274 566670 |
Telephone region | Bradford |
Registered Address | Isio Group 9th Floor Ldn:W, 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,928 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
8 March 2021 | Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 November 2020 | Termination of appointment of Deloitte Total Reward & Benefits Ltd as a secretary on 3 November 2020 (1 page) |
2 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (23 pages) |
11 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 City Square Leeds West Yorkshire LS1 2AL on 27 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Paul Stephen Costello as a secretary on 30 September 2019 (2 pages) |
9 December 2019 | Resolutions
|
6 December 2019 | Appointment of Deloitte Total Reward & Benefits Ltd as a secretary on 1 October 2019 (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Change of details for Ukar Limited as a person with significant control on 20 June 2019 (2 pages) |
5 July 2019 | Notification of Ukar Limited as a person with significant control on 20 June 2019 (2 pages) |
5 July 2019 | Cessation of Bradford & Bingley Plc as a person with significant control on 20 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 February 2017 | Director's details changed for Mr Michael Dawbarn on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Michael Dawbarn on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Michael Dawbarn on 11 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Michael Dawbarn on 11 February 2017 (2 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Termination of appointment of Barbara Taylor as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Christopher Tomes as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Christopher Tomes as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Barbara Taylor as a director on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 no member list (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
17 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
17 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
17 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
7 February 2013 | Appointment of Timothy Barry Wood as a director (3 pages) |
7 February 2013 | Termination of appointment of Michael Pheasey as a director (2 pages) |
7 February 2013 | Termination of appointment of Michael Pheasey as a director (2 pages) |
7 February 2013 | Appointment of Timothy Barry Wood as a director (3 pages) |
4 January 2013 | Termination of appointment of Derek Lewis as a director (2 pages) |
4 January 2013 | Termination of appointment of Derek Lewis as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Director's details changed for Barbara Taylor on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Michael Dawbarn on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
5 April 2012 | Director's details changed for Barbara Taylor on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
5 April 2012 | Director's details changed for Michael Pheasey on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Michael Pheasey on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Barbara Taylor on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Michael Dawbarn on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Michael Pheasey on 5 April 2012 (2 pages) |
9 February 2012 | Appointment of The Law Debenture Pension Trust Corporation P L C as a director (3 pages) |
9 February 2012 | Appointment of The Law Debenture Pension Trust Corporation P L C as a director (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
18 April 2011 | Annual return made up to 2 April 2011 (18 pages) |
18 April 2011 | Annual return made up to 2 April 2011 (18 pages) |
18 April 2011 | Annual return made up to 2 April 2011 (18 pages) |
14 March 2011 | Auditor's resignation (2 pages) |
14 March 2011 | Auditor's resignation (2 pages) |
2 February 2011 | Section 519 (2 pages) |
2 February 2011 | Section 519 (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 2 April 2010 (15 pages) |
26 April 2010 | Annual return made up to 2 April 2010 (15 pages) |
26 April 2010 | Annual return made up to 2 April 2010 (15 pages) |
9 February 2010 | Termination of appointment of John Anderson as a director (2 pages) |
9 February 2010 | Appointment of Michael Dawbarn as a director (3 pages) |
9 February 2010 | Termination of appointment of John Anderson as a director (2 pages) |
9 February 2010 | Appointment of Michael Dawbarn as a director (3 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Annual return made up to 02/04/09 (8 pages) |
8 April 2009 | Annual return made up to 02/04/09 (8 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Annual return made up to 02/04/08 (7 pages) |
22 April 2008 | Annual return made up to 02/04/08 (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
14 April 2007 | Annual return made up to 02/04/07
|
14 April 2007 | Annual return made up to 02/04/07
|
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
11 April 2006 | Annual return made up to 02/04/06 (6 pages) |
11 April 2006 | Annual return made up to 02/04/06 (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Annual return made up to 02/04/05 (6 pages) |
29 March 2005 | Annual return made up to 02/04/05 (6 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
28 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Annual return made up to 02/04/04 (6 pages) |
22 March 2004 | Annual return made up to 02/04/04 (6 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (34 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (34 pages) |
26 March 2003 | Annual return made up to 02/04/03 (6 pages) |
26 March 2003 | Annual return made up to 02/04/03 (6 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (33 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (33 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
22 March 2002 | Annual return made up to 02/04/02 (5 pages) |
22 March 2002 | Annual return made up to 02/04/02 (5 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
28 March 2001 | Annual return made up to 02/04/01
|
28 March 2001 | Annual return made up to 02/04/01
|
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
23 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 March 2000 | Annual return made up to 02/04/00 (5 pages) |
29 March 2000 | Annual return made up to 02/04/00 (5 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 02/04/99 (9 pages) |
13 April 1999 | Annual return made up to 02/04/99 (9 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
30 April 1998 | Annual return made up to 02/04/98 (9 pages) |
30 April 1998 | Annual return made up to 02/04/98 (9 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 April 1997 | Annual return made up to 02/04/97 (9 pages) |
17 April 1997 | Annual return made up to 02/04/97 (9 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
21 February 1997 | Director's particulars changed (2 pages) |
21 February 1997 | Director's particulars changed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 April 1996 | Annual return made up to 02/04/96
|
21 April 1996 | Annual return made up to 02/04/96
|
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
3 May 1995 | Annual return made up to 02/04/95 (16 pages) |
3 May 1995 | Annual return made up to 02/04/95 (16 pages) |
25 September 1987 | Memorandum and Articles of Association (3 pages) |
25 September 1987 | Memorandum and Articles of Association (3 pages) |
22 June 1967 | Incorporation (18 pages) |
22 June 1967 | Certificate of incorporation (1 page) |
22 June 1967 | Incorporation (18 pages) |
22 June 1967 | Certificate of incorporation (1 page) |