London
EC2V 7QN
Director Name | Christopher David Peto |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Ali Johnson |
---|---|
Status | Current |
Appointed | 21 September 2023(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Roderic Cameron Mather |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Green Bank House Abbeystead Lancaster Lancashire LA2 9BA |
Director Name | Kerry Jo-Anne Gleeson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1993) |
Role | Solicitor |
Correspondence Address | 24 Didsbury Court Wilmslow Road Didsbury Manchester M20 6AD |
Director Name | Miss Louisa Mary Allsup |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 1 Bath Street Huddersfield HD1 5BQ |
Director Name | Mr George Bradwall Barlow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bradwall Manor Sandbach Cheshire CW11 1RF |
Secretary Name | Miss Louisa Mary Allsup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 1 Bath Street Huddersfield HD1 5BQ |
Secretary Name | Mr George Bradwall Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bradwall Manor Sandbach Cheshire CW11 1RF |
Director Name | Michael Murray Grime |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 August 1994) |
Role | Stockbroker |
Correspondence Address | Ashtonhayes Chester Cheshire CH3 8AD Wales |
Director Name | Mr Christopher John Bates Broadbent |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1996) |
Role | Chief Executive |
Correspondence Address | Ladyroyd Busker Lane Scissett Huddersfield Yorkshire HD8 9JU |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2000) |
Role | Finance Director |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Robert Anthony Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redwell Farm Fouldshaw Lane Dacre Harrogate HG3 4AP |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodge Farm Mews North Anston Sheffield South Yorkshire S25 4FW |
Director Name | Mr Mark Andrew Underwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2001) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Meadowcroft Coldhill Lane Saxton Tadcaster North Yorkshire LS24 9TA |
Director Name | Richard Andrew Millson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2001) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lock House Lane Earswick York North Yorkshire YO32 9FT |
Director Name | Martin Roger Harris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2000) |
Role | Actuary |
Correspondence Address | Manali 38 The Drive Adel Leeds West Yorkshire LS16 6BQ |
Director Name | Mr Jonathan Peter Wragg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2010) |
Role | Chartered Sec |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Iain William Hooley |
---|---|
Status | Resigned |
Appointed | 20 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mr Mark John Studdert Redmayne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Ms Kathy Cong |
---|---|
Status | Resigned |
Appointed | 04 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Steven Robert Kilday |
---|---|
Status | Resigned |
Appointed | 05 July 2013(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Mike Rigby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2022) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Andrew Paul Rydon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Barbara-Ann King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | James Robert Anthony Gordon |
---|---|
Status | Resigned |
Appointed | 12 January 2023(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Battye Wimpenny & Dawson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2007) |
Correspondence Address | Quayside House Canal Wharf Leeds LS11 5PU |
Website | investecwin.co.uk |
---|
Registered Address | 30 Gresham Street London EC2V 7QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Investec Wealth & Investment LTD 33.33% Ordinary A |
---|---|
100 at £1 | Investec Wealth & Investment LTD 33.33% Ordinary B |
100 at £1 | Investec Wealth & Investment LTD 33.33% Ordinary C |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
27 November 1998 | Delivered on: 12 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and anne holt as trustees of the moorcraft enterprises 1994 pension fund to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 centurion way industrial estate leyland lancashire t/no LA763539. Outstanding |
---|
6 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
23 January 2024 | Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page) |
23 January 2024 | Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page) |
23 January 2024 | Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
17 October 2023 | Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages) |
2 October 2023 | Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages) |
4 July 2023 | Termination of appointment of James Robert Anthony Gordon as a secretary on 22 June 2023 (1 page) |
23 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Christopher David Peto as a director on 27 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Barbara-Ann King as a director on 15 February 2023 (1 page) |
13 January 2023 | Appointment of James Robert Anthony Gordon as a secretary on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
17 November 2022 | Appointment of Barbara-Ann King as a director on 28 October 2022 (2 pages) |
23 August 2022 | Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page) |
24 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
25 March 2021 | Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages) |
16 March 2021 | Appointment of Mike Rigby as a director on 15 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (9 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 August 2012 | Termination of appointment of Mark Redmayne as a director (1 page) |
30 August 2012 | Termination of appointment of Mark Redmayne as a director (1 page) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page) |
7 October 2010 | Appointment of Mr. Mark John Studdert Redmayne as a director (2 pages) |
7 October 2010 | Appointment of Mr. Mark John Studdert Redmayne as a director (2 pages) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
5 October 2010 | Appointment of Iain William Hooley as a director (2 pages) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
5 October 2010 | Appointment of Iain William Hooley as a director (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director robert allen (1 page) |
15 May 2008 | Appointment terminated director robert allen (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 May 2005 | Return made up to 24/05/05; full list of members
|
28 May 2005 | Return made up to 24/05/05; full list of members
|
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
2 August 2002 | Company name changed bwd pensioneer trustee company l imited\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed bwd pensioneer trustee company l imited\certificate issued on 02/08/02 (2 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (9 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
24 June 1999 | Return made up to 24/05/99; no change of members (7 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
24 June 1999 | Return made up to 24/05/99; no change of members (7 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
20 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
20 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
20 June 1997 | Return made up to 11/06/97; full list of members
|
20 June 1997 | Return made up to 11/06/97; full list of members
|
26 March 1997 | Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 11/06/96; no change of members (7 pages) |
16 June 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
16 June 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
16 June 1996 | Return made up to 11/06/96; no change of members (7 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
20 May 1996 | Company name changed bwd pension trustee company limi ted\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed bwd pension trustee company limi ted\certificate issued on 21/05/96 (2 pages) |
3 May 1996 | Memorandum and Articles of Association (13 pages) |
3 May 1996 | Memorandum and Articles of Association (13 pages) |
26 April 1996 | Company name changed freshquest LIMITED\certificate issued on 26/04/96 (3 pages) |
26 April 1996 | Company name changed freshquest LIMITED\certificate issued on 26/04/96 (3 pages) |
5 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
13 March 1995 | Resolutions
|
26 August 1994 | S-div 16/08/94 (1 page) |
26 August 1994 | S-div 16/08/94 (1 page) |
26 August 1994 | Resolutions
|
26 August 1994 | Resolutions
|
11 June 1993 | Incorporation (15 pages) |
11 June 1993 | Incorporation (15 pages) |