Skipton
North Yorkshire
BD23 2AF
Director Name | Mr Philip John Tomlin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Recycling Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baron Street Darwen Lancashire BB3 1NP |
Director Name | Miss Diane Elizabeth Bennett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Administrative Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edmunds Fold Littleborough Lancashire OL15 9LS |
Director Name | Miss Angela Jane Maher |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Web Development Officer |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Mr Philip John Tomlin |
---|---|
Status | Current |
Appointed | 13 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Baron Street Darwen Lancashire BB3 1NP |
Director Name | Mrs Stephanie Bisby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 71 Earlesmere Avenue Doncaster South Yorkshire DN4 0QD |
Director Name | Mrs Valerie Ann Walker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Station Road Stoke Mandeville Aylesbury Bucks HP22 5UL |
Director Name | Rev Feargus Mac Cabe O'Connor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 11 Claremont Square London N1 9LY |
Director Name | Mrs Dorothy Christine Hewerdine |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Change Management Consultant |
Correspondence Address | White Post House 1 Hale Road Farnham Surrey GU9 9QQ |
Director Name | Mr Martin Graham West |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaplains House West Lane High Legh Knutsford Cheshire WA16 6LR |
Secretary Name | Miss Coral Mary Patricia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baron Street Darwen Lancashire BB3 1NP |
Director Name | Rev Stephen Wilkins Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(3 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2007) |
Role | Minister Of Religion |
Correspondence Address | 345 Addiscombe Road Croydon Surrey CR0 7HB |
Director Name | Rev Beryl Allerton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2006) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 450 Bolton Road Bury Bolton Lancashire BL8 2DA |
Director Name | Neill Edward Warhurst |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2006) |
Role | Theatre Technician |
Correspondence Address | 18 Priory Way Ingleby Arncliffe Northallerton North Yorkshire DL6 3LR |
Director Name | Mrs Jennifer Anne Whitelaw |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2005) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwick Close Ladybridge Bolton Lancashire BL3 4UL |
Director Name | Miss Coral Mary Patricia Taylor |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pinders Grove Wakefield West Yorkshire WF1 4AH |
Director Name | Mr James Charles Barry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2011) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 24 Lodge Lane Hassocks West Sussex BN6 8NA |
Director Name | John Jeremy Robert Naish |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 January 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Nicholas Road Brighton East Sussex BN1 3LP |
Director Name | Mr Neville Arthur Kenyon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 October 2014) |
Role | Marketing Consultant Semi Reti |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Head Tottington Bury Lancashire BL8 3PP |
Director Name | Mr James Sabiston Corrigall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 80 Holly Park Road Friern Barnett London N11 3HB |
Director Name | Rev Arthur Goff Lester |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2009) |
Role | Minister |
Correspondence Address | 51 Stretton Road Croydon Surrey CR0 6ES |
Director Name | Rev Maud Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 2f2 35 Home Street Edinburgh EH3 9JR Scotland |
Director Name | Miss Lorna Hill |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2013) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Dr Brian John Hick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2012) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldborough Road St. Leonards-On-Sea East Sussex TN37 6SE |
Director Name | Rev Eric Jones |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2019) |
Role | Minister Of Religion - Retired |
Country of Residence | Wales |
Correspondence Address | 14 Clifton Street Aberdare Mid Glamorgan CF44 7PB Wales |
Director Name | Mr Philip Jackman |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 17 Westmorland Road Sale Manchester |
Registered Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,053 |
Net Worth | £33,818 |
Cash | £25,249 |
Current Liabilities | £13,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
31 July 2023 | Termination of appointment of Valerie Ann Walker as a director on 20 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 February 2021 | Director's details changed for Mr Philip John Tomlin on 16 January 2021 (2 pages) |
22 February 2021 | Director's details changed for Mrs Stephanie Bisby on 16 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Termination of appointment of Eric Jones as a director on 19 February 2019 (1 page) |
25 February 2019 | Appointment of Rev Feargus Mac Cabe O'connor as a director on 20 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 August 2018 | Appointment of Mrs Valerie Ann Walker as a director on 30 August 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
22 May 2018 | Director's details changed for Mrs Stephanie Bisby on 10 May 2018 (2 pages) |
27 January 2018 | Termination of appointment of John Jeremy Robert Naish as a director on 20 January 2018 (1 page) |
27 January 2018 | Termination of appointment of Martin Graham West as a director on 24 January 2018 (1 page) |
27 January 2018 | Termination of appointment of Philip Jackman as a director on 23 January 2018 (1 page) |
27 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (11 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 February 2016 | Appointment of Mrs Stephanie Bisby as a director on 9 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Stephanie Bisby as a director on 9 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 24 January 2016 no member list (10 pages) |
27 January 2016 | Annual return made up to 24 January 2016 no member list (10 pages) |
17 January 2016 | Termination of appointment of Coral Mary Patricia Taylor as a director on 4 May 2015 (1 page) |
17 January 2016 | Termination of appointment of Coral Mary Patricia Taylor as a director on 4 May 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 January 2015 | Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (11 pages) |
27 January 2015 | Termination of appointment of a director (1 page) |
27 January 2015 | Termination of appointment of a director (1 page) |
27 January 2015 | Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 no member list (11 pages) |
27 January 2015 | Termination of appointment of Neville Arthur Kenyon as a director on 7 October 2014 (1 page) |
5 June 2014 | Appointment of Mr Philip Jackman as a director (2 pages) |
5 June 2014 | Appointment of Mr Philip Jackman as a director (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 February 2014 | Annual return made up to 24 January 2014 no member list (11 pages) |
8 February 2014 | Annual return made up to 24 January 2014 no member list (11 pages) |
11 September 2013 | Appointment of Reverend Eric Jones as a director (2 pages) |
11 September 2013 | Appointment of Reverend Eric Jones as a director (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 July 2013 | Termination of appointment of Lorna Hill as a director (1 page) |
13 July 2013 | Termination of appointment of Lorna Hill as a director (1 page) |
22 June 2013 | Termination of appointment of Coral Taylor as a secretary (1 page) |
22 June 2013 | Termination of appointment of Coral Taylor as a secretary (1 page) |
13 March 2013 | Appointment of Mr Philip John Tomlin as a secretary (2 pages) |
13 March 2013 | Appointment of Mr Philip John Tomlin as a secretary (2 pages) |
13 March 2013 | Appointment of Miss Angela Jane Maher as a director (2 pages) |
13 March 2013 | Appointment of Miss Angela Jane Maher as a director (2 pages) |
11 March 2013 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page) |
11 March 2013 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page) |
6 March 2013 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page) |
6 March 2013 | Register inspection address has been changed from C/O Miss Kate Taylor Essex Hall 1-6 Essex Street London WC2R 3HY (1 page) |
6 March 2013 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 12 March 2012 (1 page) |
6 March 2013 | Annual return made up to 24 January 2013 no member list (10 pages) |
6 March 2013 | Register inspection address has been changed from C/O Miss Kate Taylor Essex Hall 1-6 Essex Street London WC2R 3HY (1 page) |
6 March 2013 | Annual return made up to 24 January 2013 no member list (10 pages) |
23 January 2013 | Termination of appointment of Brian Hick as a director (1 page) |
23 January 2013 | Termination of appointment of Brian Hick as a director (1 page) |
27 June 2012 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (1 page) |
27 June 2012 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (1 page) |
10 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 March 2012 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 13 March 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 no member list (11 pages) |
31 January 2012 | Annual return made up to 24 January 2012 no member list (11 pages) |
10 June 2011 | Appointment of Dr Brian John Hick as a director (2 pages) |
10 June 2011 | Appointment of Dr Brian John Hick as a director (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 March 2011 | Termination of appointment of James Barry as a director (1 page) |
29 March 2011 | Termination of appointment of James Barry as a director (1 page) |
21 February 2011 | Termination of appointment of Maud Robinson as a director (1 page) |
21 February 2011 | Termination of appointment of Maud Robinson as a director (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 no member list (12 pages) |
2 February 2011 | Annual return made up to 24 January 2011 no member list (12 pages) |
6 July 2010 | Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Rev John Andrew Midgley on 6 July 2010 (2 pages) |
15 June 2010 | Appointment of Miss Lorna Hill as a director (2 pages) |
15 June 2010 | Appointment of Miss Lorna Hill as a director (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Termination of appointment of James Corrigall as a director (1 page) |
29 March 2010 | Termination of appointment of James Corrigall as a director (1 page) |
28 January 2010 | Director's details changed for Diane Elizabeth Bennett on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Diane Elizabeth Bennett on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Reverend Maud Robinson on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Reverend Maud Robinson on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 27 January 2010 (1 page) |
28 January 2010 | Director's details changed for Coral Mary Patricia Taylor on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Coral Mary Patricia Taylor on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Philip John Tomlin on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Jeremy Robert Naish on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neville Arthur Kenyon on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Rev John Andrew Midgley on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Jeremy Robert Naish on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for James Barry on 27 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for James Sabiston Corrigall on 27 January 2010 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Rev John Andrew Midgley on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for James Barry on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for James Sabiston Corrigall on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 no member list (8 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 24 January 2010 no member list (8 pages) |
28 January 2010 | Director's details changed for Philip John Tomlin on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neville Arthur Kenyon on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Coral Mary Patricia Taylor on 27 January 2010 (1 page) |
12 June 2009 | Director appointed reverend maud robinson (2 pages) |
12 June 2009 | Director appointed reverend maud robinson (2 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Appointment terminated director arthur lester (1 page) |
26 February 2009 | Appointment terminated director arthur lester (1 page) |
29 January 2009 | Annual return made up to 24/01/09 (9 pages) |
29 January 2009 | Annual return made up to 24/01/09 (9 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 November 2007 | Annual return made up to 13/11/07 (8 pages) |
29 November 2007 | Annual return made up to 13/11/07 (8 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Annual return made up to 13/11/06 (7 pages) |
6 February 2007 | Annual return made up to 13/11/06 (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 November 2005 | Annual return made up to 13/11/05 (7 pages) |
22 November 2005 | Annual return made up to 13/11/05 (7 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
8 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
22 November 2004 | Annual return made up to 13/11/04 (7 pages) |
22 November 2004 | Annual return made up to 13/11/04 (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
6 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
13 November 2003 | Incorporation (22 pages) |
13 November 2003 | Incorporation (22 pages) |