London
EC2M 4AA
Director Name | Mr Stephen Kenneth Anthony Michell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 11 November 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Fiona Katherine Cummins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 November 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 November 2023) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Karen Edna Jarvis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Correspondence Address | 4 Lidgett Park View Leeds West Yorkshire LS8 1HF |
Director Name | George Nigel Ian Greenfield |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 35 Curly Hill Ilkley West Yorkshire LS29 0AY |
Secretary Name | Karen Edna Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Correspondence Address | 4 Lidgett Park View Leeds West Yorkshire LS8 1HF |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 29 October 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh EH10 7EW Scotland |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Company Chairman |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Cllr Michael Carr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1999) |
Role | Councillor |
Correspondence Address | 55 Barker Road Middlesbrough Cleveland TS5 5EW |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2002) |
Role | Managing Director Of English P |
Country of Residence | England |
Correspondence Address | Ventana Drews Park Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr James Harry Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2001) |
Role | Commercial Director With Engli |
Country of Residence | England |
Correspondence Address | 5 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Director Name | Mr Euan James Armstrong Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2004) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 5 Crofton Close Appleton Thorn Warrington Cheshire WA4 4TA |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Brian Nicholas Harris |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United KIngdom |
Correspondence Address | Grants Paddock Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 6 Bramdean Place Edinburgh Midlothian EH10 6JS Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2006) |
Role | Company Director Consultant |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Dr Pauleen Alice Lane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chelford Road Old Trafford Manchester Lancashire M16 0BE |
Director Name | Mr Derek Mapp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sudbrook Hall Nesfield, Barlow Dronfield Derbyshire S18 7TB |
Director Name | Duncan Innes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | March Cottage Comp Lane Offham ME19 5PP |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 March 2010) |
Role | National Government Officer |
Country of Residence | England |
Correspondence Address | 13 Park Drive Manchester M16 0AF |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mr Jonathan Allan Irvine |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House St George's House Kingsway, Team Valley Gateshead NE11 0NA |
Director Name | Mr Trevor Beattie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2010) |
Role | Corporate Director Place Making |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road 110 Buckingham Palace R London SW1W 9SA |
Director Name | Mrs Patricia Ann Ritchie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hca, 7th Floor Maple House, Tottenham Court Road London W1T 7BN |
Director Name | Allene Claire O'Shaughnessy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 7th Floor Maple House, Tottenham Court Road London W1T 7BN |
Director Name | Gareth Blacker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Homes & Communities Agency Maple House, 149 Tottenham Court Road London W1T 7BN |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 27 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | prioritysites.co.uk |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Priority Sites LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £616,137 |
Net Worth | £1,309,491 |
Cash | £1,000 |
Current Liabilities | £82,002 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2009 | Delivered on: 24 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22746807 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
11 February 2009 | Delivered on: 24 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 humber quays, wellington street west, kingston upon hull t/no. HS332148BY way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 1997 | Delivered on: 17 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 1997 | Delivered on: 16 October 1997 Satisfied on: 10 November 2012 Persons entitled: The Urban Regeneration Agency(Known as English Partnerships) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bt 19 bede industrial estate, title number ty 282190; bt 75 north seaton, all that part of title number ND70047 shown edged in red on plan 1 annexed to the debenture; bt 130 chilton industrial estate, title number du 137474 and all those other properties detailed on form M395 and schedule attached). 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
6 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2019 (1 page) |
24 May 2019 | Satisfaction of charge 2 in full (1 page) |
24 May 2019 | Satisfaction of charge 5 in full (1 page) |
24 May 2019 | Satisfaction of charge 4 in full (2 pages) |
15 January 2019 | Full accounts made up to 31 December 2017 (17 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 31 December 2016 (20 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Notification of Priority Sites Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Priority Sites Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
19 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 November 2015 | Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 March 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page) |
29 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
29 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (26 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (26 pages) |
7 January 2013 | Statement of company's objects (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
7 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Statement of company's objects (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Termination of appointment of Allene O'shaughnessy as a director (1 page) |
2 November 2012 | Termination of appointment of Gareth Blacker as a director (1 page) |
2 November 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
2 November 2012 | Termination of appointment of Patricia Ritchie as a director (1 page) |
2 November 2012 | Termination of appointment of Robert Beattie as a director (1 page) |
2 November 2012 | Termination of appointment of Derek Sach as a director (1 page) |
2 November 2012 | Termination of appointment of Robert Beattie as a director (1 page) |
2 November 2012 | Termination of appointment of Derek Sach as a director (1 page) |
2 November 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
2 November 2012 | Termination of appointment of Gareth Blacker as a director (1 page) |
2 November 2012 | Termination of appointment of Patricia Ritchie as a director (1 page) |
2 November 2012 | Termination of appointment of Allene O'shaughnessy as a director (1 page) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
9 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
8 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
29 November 2011 | Appointment of Gareth Blacker as a director (2 pages) |
29 November 2011 | Appointment of Gareth Blacker as a director (2 pages) |
11 November 2011 | Termination of appointment of Jonathan Irvine as a director (1 page) |
11 November 2011 | Termination of appointment of Jonathan Irvine as a director (1 page) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
18 May 2011 | Appointment of Allene Claire O'shaughnessy as a director (2 pages) |
18 May 2011 | Appointment of Allene Claire O'shaughnessy as a director (2 pages) |
22 February 2011 | Appointment of Director Patricia Ann Ritchie as a director (2 pages) |
22 February 2011 | Appointment of Director Patricia Ann Ritchie as a director (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
6 January 2011 | Termination of appointment of Trevor Beattie as a director (1 page) |
6 January 2011 | Termination of appointment of Trevor Beattie as a director (1 page) |
7 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
7 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
6 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
6 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
27 August 2010 | Appointment of Mr Trevor Beattie as a director (2 pages) |
27 August 2010 | Appointment of Mr Trevor Beattie as a director (2 pages) |
6 May 2010 | Appointment of Mr Jonathan Allan Irvine as a director (2 pages) |
6 May 2010 | Termination of appointment of Duncan Innes as a director (1 page) |
6 May 2010 | Termination of appointment of a director (1 page) |
6 May 2010 | Appointment of Mr Jonathan Allan Irvine as a director (2 pages) |
6 May 2010 | Termination of appointment of a director (1 page) |
6 May 2010 | Termination of appointment of Duncan Innes as a director (1 page) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
29 October 2009 | Appointment of Mr Robin Graham Caven as a director (3 pages) |
29 October 2009 | Appointment of Mr Robin Graham Caven as a director (3 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
24 April 2009 | Director appointed eamonn john boylan (2 pages) |
24 April 2009 | Director appointed eamonn john boylan (2 pages) |
23 April 2009 | Appointment terminated director pauleen lane (1 page) |
23 April 2009 | Appointment terminated director john walker (1 page) |
23 April 2009 | Appointment terminated director john walker (1 page) |
23 April 2009 | Appointment terminated director pauleen lane (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2008 | Director appointed duncan innes (1 page) |
24 October 2008 | Director appointed duncan innes (1 page) |
24 October 2008 | Appointment terminated director william skilki (1 page) |
24 October 2008 | Appointment terminated director william skilki (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (6 pages) |
28 May 2008 | Memorandum and Articles of Association (6 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 01/09/04; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 01/09/05; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 01/09/05; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 01/09/04; full list of members; amend (8 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
3 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (4 pages) |
25 June 2003 | New director appointed (4 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (8 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
12 April 2000 | Auditor's resignation (4 pages) |
12 April 2000 | Auditor's resignation (4 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (13 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (13 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
9 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (4 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 February 1998 | Return made up to 10/02/98; full list of members (16 pages) |
20 February 1998 | Return made up to 10/02/98; full list of members (16 pages) |
9 December 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page) |
8 December 1997 | New director appointed (3 pages) |
8 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (5 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire (1 page) |
12 November 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Ad 07/10/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Ad 07/10/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | New director appointed (3 pages) |
12 November 1997 | New director appointed (3 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Director resigned (1 page) |
17 October 1997 | Particulars of mortgage/charge (10 pages) |
17 October 1997 | Particulars of mortgage/charge (10 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Company name changed skillfultask LIMITED\certificate issued on 02/10/97 (2 pages) |
2 October 1997 | Company name changed skillfultask LIMITED\certificate issued on 02/10/97 (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (15 pages) |
10 February 1997 | Incorporation (15 pages) |