Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Secretary Name | Ebonstone Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2023(40 years, 3 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | The Old Byre Sevington, Grittleton Chippenham SN14 7LD |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Kevin Hinton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Croft Corner 2 Croft Lane Letchworth Hertfordshire SG6 1AP |
Director Name | Robert William Tunnicliffe |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 10 Rossett Beck Harrogate North Yorkshire HG2 9NT |
Secretary Name | John Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Green Ridge,Tockwith Lane Cowthorpe Wetherby LS22 5EZ |
Director Name | Mr Stephen Charles Emmerson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2008) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Briar Walk Darlington County Durham DL3 8QU |
Secretary Name | Mr Mikelis Janis Kalnajs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crescent Terrace Ilkley West Yorkshire LS29 8DL |
Director Name | Geoffrey Drabble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Secretary Name | Mr David Ian Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodlands Drive Harrogate North Yorkshire HG2 7AT |
Director Name | Mr David Ian Greaves |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Woodlands Drive Harrogate North Yorkshire HG2 7AT |
Director Name | Mr Andrew Robert Hornby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(24 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Ripley Road Knaresborough Yorkshire HG5 9BY |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Director Name | Ian Karl Pawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Southorpe Cambs PE9 3BX |
Director Name | Alan James Bell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stocks Church Lane Snitterby DN21 4TU |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(29 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Robert Ian MacDougal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit B3a Crimble Court Hornbeam Business Park Harrogate, North Yorkshire HG2 8PB |
Director Name | Mr Jarrod Marchant |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(37 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Resigned |
Appointed | 10 October 2022(39 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Website | www.ventrolla.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 859321 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Grouphomesafe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 June 2009 | Delivered on: 9 July 2009 Satisfied on: 10 September 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: An english security deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 March 1986 | Delivered on: 25 March 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M24). 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 |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (3 pages) |
10 October 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
13 January 2022 | Company name changed ventrolla LIMITED\certificate issued on 13/01/22
|
13 January 2022 | Change of name notice (2 pages) |
16 December 2021 | Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages) |
15 November 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
31 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Jarrod Marchant as a director on 5 November 2020 (1 page) |
7 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 November 2019 | Change of details for Era Homesecurity Ltd as a person with significant control on 19 October 2019 (2 pages) |
4 November 2019 | Change of details for Era Homesecurity Ltd as a person with significant control on 19 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Jarrod Marchant as a director on 2 July 2019 (2 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 January 2019 | Termination of appointment of Robert Ian Macdougal as a director on 31 December 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 February 2018 | Termination of appointment of David Ian Greaves as a director on 5 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Robert Ian Macdougal as a director on 6 February 2018 (2 pages) |
28 December 2017 | Registered office address changed from Unit C2 Hornbeam Square North Harrogate HG2 8PB England to 29 Queen Anne's Gate London SW1H 9BU on 28 December 2017 (1 page) |
28 December 2017 | Termination of appointment of David Ian Greaves as a secretary on 1 December 2017 (1 page) |
28 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
28 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from Unit C2 Hornbeam Square North Harrogate HG2 8PB England to 29 Queen Anne's Gate London SW1H 9BU on 28 December 2017 (1 page) |
28 December 2017 | Termination of appointment of David Ian Greaves as a secretary on 1 December 2017 (1 page) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 May 2017 | Registered office address changed from Unit B3a, Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PB to Unit C2 Hornbeam Square North Harrogate HG2 8PB on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Unit B3a, Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PB to Unit C2 Hornbeam Square North Harrogate HG2 8PB on 26 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 March 2013 | Termination of appointment of Alan Bell as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Bell as a director (1 page) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
14 October 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ian Karl Pawson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Richard Swan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Karl Pawson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Ian Greaves on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for David Ian Greaves on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Alan Bell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alan Bell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Richard Swan on 20 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 March 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (1 page) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 April 2008 | Director appointed alan bell (1 page) |
9 April 2008 | Director appointed alan bell (1 page) |
2 April 2008 | Appointment terminated director stephen emmerson (1 page) |
2 April 2008 | Appointment terminated director stephen emmerson (1 page) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB (1 page) |
6 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 08/10/04; full list of members (3 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members
|
11 October 2000 | Return made up to 08/10/00; full list of members
|
15 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 08/10/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Return made up to 08/10/97; no change of members
|
18 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 51 tower street harrogate north yorkshire HG1 1HS (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 51 tower street harrogate north yorkshire HG1 1HS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
12 February 1991 | Articles of association (25 pages) |
12 February 1991 | Articles of association (25 pages) |