London
E14 5GL
Director Name | Mr Wadham St. John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell RG12 1TL |
Director Name | Mr David Victor Hatherley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 4 Edgerton Drive Tadcaster North Yorkshire LS24 9QW |
Director Name | Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1994) |
Role | Accountant |
Correspondence Address | Tiplady Barn Blazefield Harrogate North Yorkshire HG3 5DN |
Director Name | Mr Robin Charles Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Frognal London NW3 6XU |
Director Name | Philip Gordon Michael Channack |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill 13 Druid Stoke Avenue Stoke Bishop Bristol BS9 1DB |
Director Name | Alan Stephenson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1992) |
Role | Accountant |
Correspondence Address | 22a Duchy Road Harrogate North Yorkshire HG1 2ER |
Secretary Name | Mr Ian Marsden Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Ian Marsden Hartley |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18a York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Kevin William Sowerby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 1999) |
Role | Pensions Consultant |
Correspondence Address | 13 Woodside Wrenthorpe Wakefield West Yorkshire WF2 0LE |
Director Name | Robert George Pauer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1998) |
Role | Actuary |
Correspondence Address | Ashdown Main Street, Upper Poppleton York North Yorkshire YO26 6DL |
Director Name | Mr Phillip Gordon Bradshaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Hardwick Road East Hardwick Pontefract West Yorkshire WF8 3DL |
Director Name | Mr Hugh Heron |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Carleton Road Pontefract West Yorkshire WF8 3NQ |
Director Name | Andrew Hogg |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 6 Tranfield Gardens Guiseley Leeds West Yorkshire LS20 8PZ |
Director Name | Mr Peter Francis Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Secretary Name | Mr Peter Francis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Director Name | Carol Ann Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Brindley House Valley Road Killamarsh Sheffield S21 1JB |
Secretary Name | Mrs Carol Ann Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 9i Calles Las Palmeras Urb Vista Laguna Torreguadiaro Cadiz 11312 |
Secretary Name | Ms Natasha Valerie Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Pear Tree Drive Stalybridge Cheshire SK15 2PY |
Director Name | Lynn Rose Coleman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lisbon Square Leeds West Yorkshire LS1 4LY |
Secretary Name | Sarah Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 8 Lisbon Square Leeds West Yorkshire LS1 4LY |
Secretary Name | Mr Martin William Bellamy |
---|---|
Status | Resigned |
Appointed | 22 November 2012(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2014(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Richard Harris Sinclair |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Paul Vernon Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2017) |
Role | Head Of Client Proposition |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 07 May 2015(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Website | yig.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Yorkshire Investment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2007 | Delivered on: 16 October 2007 Satisfied on: 12 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 February 1992 | Delivered on: 27 February 1992 Satisfied on: 8 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1989 | Delivered on: 28 June 1989 Satisfied on: 25 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1988 | Delivered on: 6 July 1988 Satisfied on: 25 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares securities. Fully Satisfied |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Change of details for Tilney Group Limited as a person with significant control on 27 January 2017 (2 pages) |
26 April 2018 | Change of details for Yorkshire Investment Group Limited as a person with significant control on 7 December 2016 (2 pages) |
17 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 July 2017 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Resolutions
|
30 May 2017 | Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page) |
30 May 2017 | Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page) |
1 March 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
2 November 2016 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
30 June 2016 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page) |
30 June 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
30 June 2016 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page) |
30 June 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2015 (21 pages) |
28 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2015 (21 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 August 2015 | Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2015 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 September 2014 | Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from , Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 September 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Appointment of Mr Jonathan Charles Polin as a director (2 pages) |
7 April 2014 | Termination of appointment of Lynn Coleman as a director (1 page) |
7 April 2014 | Appointment of Mr Richard Harris Sinclair as a director (2 pages) |
7 April 2014 | Termination of appointment of Lynn Coleman as a director (1 page) |
7 April 2014 | Appointment of Mr Richard Harris Sinclair as a director (2 pages) |
7 April 2014 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
7 April 2014 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
7 April 2014 | Appointment of Mr Jonathan Charles Polin as a director (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 November 2012 | Appointment of Mr Martin William Bellamy as a secretary (1 page) |
28 November 2012 | Termination of appointment of Sarah Nichols as a secretary (1 page) |
28 November 2012 | Termination of appointment of Sarah Nichols as a secretary (1 page) |
28 November 2012 | Appointment of Mr Martin William Bellamy as a secretary (1 page) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 January 2011 | Appointment of Sarah Nichols as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
18 January 2011 | Termination of appointment of Natasha Peacock as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
18 January 2011 | Appointment of Sarah Nichols as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Natasha Peacock as a secretary (2 pages) |
18 January 2011 | Appointment of Lynn Rose Coleman as a director (3 pages) |
18 January 2011 | Appointment of Lynn Rose Coleman as a director (3 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Appointment terminated director phillip bradshaw (1 page) |
15 October 2008 | Appointment terminated secretary carol johnston (1 page) |
15 October 2008 | Appointment terminated secretary carol johnston (1 page) |
15 October 2008 | Secretary appointed miss natasha valerie peacock (1 page) |
15 October 2008 | Appointment terminated director phillip bradshaw (1 page) |
15 October 2008 | Secretary appointed miss natasha valerie peacock (1 page) |
7 April 2008 | Appointment terminated director andrew hogg (1 page) |
7 April 2008 | Appointment terminated director andrew hogg (1 page) |
2 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
2 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
16 October 2007 | Particulars of mortgage/charge (6 pages) |
16 October 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 24/10/05; full list of members (3 pages) |
12 January 2006 | Return made up to 24/10/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members
|
30 November 2004 | Return made up to 24/10/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
25 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
15 February 2001 | Company name changed yig consulting LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed yig consulting LIMITED\certificate issued on 15/02/01 (2 pages) |
13 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 February 2000 | Company name changed hcs pensions management LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed hcs pensions management LIMITED\certificate issued on 24/02/00 (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: ropergate house 43 ropergate pontefract west yorkshire WF8 1JY (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: ropergate house, 43 ropergate, pontefract, west yorkshire WF8 1JY (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
6 January 2000 | Return made up to 14/11/99; full list of members (8 pages) |
6 January 2000 | Return made up to 14/11/99; full list of members (8 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 9 regent parade, harrogate, north yorkshire, HG1 5AN (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
27 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
6 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
10 May 1995 | Amended full accounts made up to 31 December 1994 (14 pages) |
10 May 1995 | Amended full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
24 June 1989 | Memorandum and Articles of Association (16 pages) |
24 June 1989 | Memorandum and Articles of Association (16 pages) |