Harmondsworth
West Drayton
UB7 0LJ
Director Name | Mr Jonathan Paul Cockroft |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(17 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 February 2022) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonelea 39 Woodend Close Skircoat Green Halifax West Yorkshire HX3 0JU |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 July 2018) |
Role | Group Executive Chairman |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Group Ceo |
Correspondence Address | Larch Bank 12 Old Mill Lane Thurgoland Sheffield S35 7AG |
Director Name | Mr Christopher David Redfearn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Barn Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Secretary Name | Mr Jeremy Charles Siddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 December 2020) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | siddallandhilton.com |
---|---|
Email address | [email protected] |
Telephone | 01422 233100 |
Telephone region | Halifax |
Registered Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
228.4k at £0.1 | Siddall Medequip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,000 |
Current Liabilities | £1,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 March 2003 | Delivered on: 7 April 2003 Persons entitled: National Westminster Bank 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. Outstanding |
17 May 2002 | Delivered on: 24 May 2002 Persons entitled: National Westminster Bank 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: The deposit initially of £350,000 credited to account designation 32417748 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
31 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Andrew Paul Firth as a director on 9 February 2023 (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 040489740006, created on 22 April 2022 (42 pages) |
11 April 2022 | Satisfaction of charge 040489740005 in full (1 page) |
11 April 2022 | Satisfaction of charge 040489740003 in full (1 page) |
11 April 2022 | Satisfaction of charge 040489740004 in full (1 page) |
1 March 2022 | Termination of appointment of Andrew John Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Clive Philip Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Jeremy Charles Siddall as a secretary on 1 December 2020 (1 page) |
14 December 2020 | Secretary's details changed for Mr Jeremy Charles Siddall on 1 December 2020 (1 page) |
14 December 2020 | Director's details changed for Mr Jeremy Charles Siddall on 1 December 2020 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Martin Edward Ellison as a director on 27 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Peter Robin Siddall as a director on 27 July 2018 (1 page) |
2 August 2018 | Termination of appointment of John Anthony Firth as a director on 27 July 2018 (1 page) |
30 July 2018 | Registration of charge 040489740005, created on 27 July 2018 (8 pages) |
25 July 2018 | Satisfaction of charge 2 in full (4 pages) |
25 July 2018 | Satisfaction of charge 1 in full (4 pages) |
24 July 2018 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ on 24 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 July 2018 | Registered office address changed from Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 19 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
4 May 2018 | Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (24 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (24 pages) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from , Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from , Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages) |
12 May 2015 | Registration of charge 040489740004, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 040489740004, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 040489740003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 040489740004, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 040489740003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 040489740003, created on 8 May 2015 (38 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (7 pages) |
5 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
5 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
26 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
26 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
18 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
18 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
16 April 2007 | £ ic 24363/22840 13/03/07 £ sr [email protected]=1523 (2 pages) |
16 April 2007 | £ ic 24363/22840 13/03/07 £ sr [email protected]=1523 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
22 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members
|
14 August 2003 | Return made up to 01/08/03; full list of members
|
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Declaration of assistance for shares acquisition (13 pages) |
17 February 2003 | Declaration of assistance for shares acquisition (13 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Auditor's resignation statement (1 page) |
23 October 2002 | Auditor's resignation statement (1 page) |
14 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: central building, sowerby bridge, west yorkshire, HX6 2QE (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: central building sowerby bridge west yorkshire HX6 2QE (1 page) |
14 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Company name changed ever 1410 LIMITED\certificate issued on 21/06/01 (3 pages) |
21 June 2001 | Company name changed ever 1410 LIMITED\certificate issued on 21/06/01 (3 pages) |
16 May 2001 | Ad 10/05/01--------- £ si [email protected]=21926 £ ic 2436/24362 (4 pages) |
16 May 2001 | Ad 10/05/01--------- £ si [email protected]=21926 £ ic 2436/24362 (4 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
23 April 2001 | Memorandum and Articles of Association (42 pages) |
23 April 2001 | Memorandum and Articles of Association (42 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Ad 08/03/01--------- £ si [email protected]=2434 £ ic 2/2436 (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (3 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (3 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si [email protected]=2434 £ ic 2/2436 (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 07/03/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 March 2001 | S-div 07/03/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Registered office changed on 12/03/01 from: sun alliance house 35 mosley, street, newcastle upon tyne, tyne & wear NE1 1XX (1 page) |
12 March 2001 | Ad 07/03/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Registered office changed on 12/03/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
12 March 2001 | Ad 07/03/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 March 2001 | Nc inc already adjusted 07/03/01 (1 page) |
12 March 2001 | S-div 07/03/01 (1 page) |
8 August 2000 | Incorporation (30 pages) |
8 August 2000 | Incorporation (30 pages) |