London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Graham Christopher Clough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Director Name | Christopher Andrew Cribb |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 772 Leeds Road Thackley Bradford West Yorkshire BD10 8UH |
Director Name | Paul Nicholas Cribb |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 46 Cross Road Idle Bradford West Yorkshire BD10 9RU |
Secretary Name | Christopher Andrew Cribb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 772 Leeds Road Thackley Bradford West Yorkshire BD10 8UH |
Director Name | Mr Charles Gordon Mitchell Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 November 2008) |
Role | Chartered Accountant/Director |
Correspondence Address | Hill Top Farm Colne Road, Oldfield Keighley West Yorkshire BD22 0JJ |
Secretary Name | Mr Charles Gordon Mitchell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 November 2008) |
Role | Chartered Accountant/Director |
Correspondence Address | Hill Top Farm Colne Road, Oldfield Keighley West Yorkshire BD22 0JJ |
Director Name | Mr Otto Nicholas Carl Seeger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 February 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Director Name | Mrs Patricia Ann Meakin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Director Name | Mr Barry Joseph Buchanan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Marlborough House Churchfields School Lane Pickworth Lincolnshire NG34 0TG |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 36 Water Mead Chipstead Surrey CR5 3NU |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18, Keel Close Rotherhithe London SE16 1BX |
Secretary Name | Mrs Patricia Ann Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Andrew Meadley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Director Name | Mr Kevin Christopher Mullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2024) |
Role | Electrical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Secretary Name | Mr Nick Bursell |
---|---|
Status | Resigned |
Appointed | 01 July 2014(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 June 2015) |
Role | Company Director |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 03 June 2015(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | www.tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 1191453 |
Telephone region | Manchester |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,326,755 |
Gross Profit | £1,389,997 |
Net Worth | £871,150 |
Cash | £95,169 |
Current Liabilities | £5,017,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
5 July 2000 | Delivered on: 11 July 2000 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. Outstanding |
---|---|
20 February 1998 | Delivered on: 6 March 1998 Satisfied on: 27 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of amec construction limited for £45,500. Particulars: £45,500 together with interest accrued now or to be held by national westminster bank PLC on account numbered 31082777 and earmarked or designated by reference to the company. Fully Satisfied |
4 November 1994 | Delivered on: 5 November 1994 Satisfied on: 27 June 2000 Persons entitled: H & C Moore (Electrical) Limited 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
20 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages) |
20 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 August 2018 | Registered office address changed from Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
17 January 2018 | Termination of appointment of Andrew Meadley as a director on 16 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Andrew Meadley as a director on 16 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Otto Nicholas Carl Seeger as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Otto Nicholas Carl Seeger as a director on 10 February 2017 (1 page) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Martin Robert Walton on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Mark Lawrence on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Martin Robert Walton on 4 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Mark Lawrence on 4 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 June 2015 | Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 July 2014 | Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Patricia Ann Meakin as a director on 30 June 2014 (1 page) |
3 July 2014 | Termination of appointment of Patricia Ann Meakin as a secretary on 30 June 2014 (1 page) |
3 July 2014 | Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Patricia Ann Meakin as a director on 30 June 2014 (1 page) |
3 July 2014 | Termination of appointment of Patricia Ann Meakin as a secretary on 30 June 2014 (1 page) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (7 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 March 2013 | Termination of appointment of Graham Christopher Clough as a director on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Graham Christopher Clough as a director on 28 March 2013 (1 page) |
15 March 2013 | Company name changed h & c moore LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed h & c moore LIMITED\certificate issued on 15/03/13
|
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 March 2012 | Appointment of Mr Martin Robert Walton as a director on 26 March 2012 (2 pages) |
29 March 2012 | Appointment of Mr Martin Robert Walton as a director on 26 March 2012 (2 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Auditor's resignation (1 page) |
12 July 2011 | Auditor's resignation (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mark Lawrence on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Lawrence on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Lawrence on 8 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 December 2008 | Appointment terminated director charles green (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director charles green (1 page) |
16 December 2008 | Appointment terminated secretary charles green (1 page) |
16 December 2008 | Secretary appointed mrs patricia ann meakin (1 page) |
16 December 2008 | Secretary appointed mrs patricia ann meakin (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated secretary charles green (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
7 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
7 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
15 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members
|
21 December 2000 | Return made up to 30/11/00; full list of members
|
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
31 January 1999 | (7 pages) |
31 January 1999 | (7 pages) |
30 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
18 August 1998 | Memorandum and Articles of Association (11 pages) |
18 August 1998 | Memorandum and Articles of Association (11 pages) |
10 July 1998 | Company name changed H. & C. moore (horsforth) limite d\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed H. & C. moore (horsforth) limite d\certificate issued on 13/07/98 (2 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | (7 pages) |
31 January 1998 | (7 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
5 December 1996 | (8 pages) |
5 December 1996 | (8 pages) |
15 January 1996 | (8 pages) |
15 January 1996 | (8 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
29 May 1986 | Certificate of Incorporation (1 page) |
29 May 1986 | Certificate of Incorporation (1 page) |