Edinburgh
EH4 1PF
Scotland
Director Name | Mr Jayson Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(25 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 May 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr William Andrew Tyldsley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hermosa Troutbeck Close Hawkshaw Bury Greater Manchester BL8 4LJ |
Director Name | Mr Dennis Studholme |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands 89 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Michael Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Brookdale Brookbottom Riding Gate Harwood Bolton Lancashire BL2 4DL |
Director Name | Margaret Smyth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Margaret Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Michael Andrew Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 14 Laurence Court Woodlesford Leeds West Yorkshire LS26 8QY |
Director Name | Michael Andrew Pawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2000) |
Role | Accountant |
Correspondence Address | 8 East Ridge View Garforth Leeds West Yorkshire LS25 2PN |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Martin Edward Simpson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1998) |
Role | Banker |
Correspondence Address | 2 Green Lane Timperley Altrincham Cheshire WA15 7PF |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Foxgloves 32 Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2SD |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Director Name | Mr Roger George Glenwright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2000) |
Role | Business Services Management |
Country of Residence | England |
Correspondence Address | South Lodge Ruxbury Road Chertsey Surrey KT16 9NJ |
Director Name | Mr David Howat Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Carew Lodge Carew Road Northwood Middlesex HA6 3NH |
Director Name | Angus John Blyth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 2000) |
Role | Accountant |
Correspondence Address | 15 Heron Drive Brackley Northamptonshire NN13 6QE |
Director Name | James Sturt Scobie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2002) |
Role | Chief Executive |
Correspondence Address | Hazelhurst Willow Hall Drive Halifax West Yorkshire HX6 2BL |
Director Name | Robert William Baston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2001) |
Role | Personnel Manager |
Correspondence Address | 125 East Park Farm Drive Charvil Reading Berkshire RG10 9UQ |
Director Name | Nigel Fincham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | The Shambles 34 Treves Close Winchmore Hill London N21 1TT |
Director Name | Mark Pritchard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 10 Midway South Crosland Huddersfield Yorkshire HD4 7DA |
Director Name | Mr Alastair Charles McKelvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Red Shute Hill Hermitage Thatcham Berkshire RG18 9QH |
Director Name | Jorgen Nils Erik Berglund |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 January 2003) |
Role | Director Strategic Purchasing |
Correspondence Address | 1a York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Gary Hockey Morley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 2002) |
Role | Retail Marketing Director |
Correspondence Address | 69 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northend Timble Otley West Yorkshire LS21 2NN |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2002) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 November 2012 | Appointment of Mr Jayson Edwards as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Jayson Edwards as a director (2 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (2 pages) |
12 February 2004 | Director's particulars changed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
21 February 2003 | Director's particulars changed (2 pages) |
21 February 2003 | Director's particulars changed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
19 August 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Return made up to 15/07/01; full list of members (6 pages) |
23 May 2002 | Return made up to 15/07/01; full list of members (6 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (8 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (9 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB (1 page) |
15 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Resolutions
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 15/07/00; full list of members (9 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 15/07/00; full list of members (9 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page) |
7 July 2000 | Location of register of directors' interests (1 page) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE (1 page) |
7 July 2000 | Location of register of members (1 page) |
7 July 2000 | Location of register of directors' interests (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 April 1999 | Company name changed first national vehicle rentals l imited\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed first national vehicle rentals l imited\certificate issued on 08/04/99 (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 15/07/98; no change of members (7 pages) |
28 July 1998 | Return made up to 15/07/98; no change of members (7 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
20 August 1997 | Company name changed elton vehicle rentals LIMITED\certificate issued on 11/08/97 (2 pages) |
20 August 1997 | Company name changed elton vehicle rentals LIMITED\certificate issued on 11/08/97 (2 pages) |
22 July 1997 | Return made up to 15/07/97; no change of members (7 pages) |
22 July 1997 | Return made up to 15/07/97; no change of members (7 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
11 September 1996 | Auditor's resignation (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (3 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (4 pages) |
19 August 1996 | Director resigned (4 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (3 pages) |
19 August 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 15/07/96; full list of members
|
13 August 1996 | Return made up to 15/07/96; full list of members
|
11 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 May 1988 | Company name changed birchmanor LIMITED\certificate issued on 20/05/88 (2 pages) |
19 May 1988 | Company name changed birchmanor LIMITED\certificate issued on 20/05/88 (2 pages) |
10 November 1987 | Incorporation (13 pages) |
10 November 1987 | Incorporation (13 pages) |