Upham
Hampshire
SO32 1HQ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 31 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Philip Douglas Morgan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 October 2006) |
Role | Solicitor |
Correspondence Address | 6b North Cross Road London SE22 9EU |
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Stradella Road London SE24 9HL |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 month after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Managing Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Director Name | Peter George Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 month after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Finance Director |
Correspondence Address | 23 Cheshire Road Thame Oxfordshire OX9 3LQ |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 month after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Secretary |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2017) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | hayley-conf.co.uk |
---|
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Hcc Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,306,000 |
Net Worth | -£12,999,000 |
Current Liabilities | £36,738,000 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 September 2017 | Delivered on: 7 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742. Outstanding |
---|---|
1 September 2017 | Delivered on: 7 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742. Outstanding |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Wpg Finance Limited Classification: A registered charge Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered at the land registry under title number NT324742. Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Freehold property known as eastwood hall mansfield road eastwood nottingham title number NT324742. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: F/H land eastwood hall mansfield road eastwood nottingham t/no NT324742. Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
3 November 2006 | Delivered on: 23 November 2006 Satisfied on: 6 June 2007 Persons entitled: Capita Trust Company Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eastwood hall, mansfield road, eastwood,. 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 |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Satisfaction of charge 059400870007 in full (4 pages) |
5 April 2019 | Satisfaction of charge 059400870009 in full (4 pages) |
5 April 2019 | Satisfaction of charge 059400870008 in full (4 pages) |
29 March 2019 | Statement by Directors (2 pages) |
29 March 2019 | Solvency Statement dated 28/03/19 (2 pages) |
29 March 2019 | Statement of capital on 29 March 2019
|
29 March 2019 | Resolutions
|
29 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
11 May 2018 | Satisfaction of charge 059400870006 in full (4 pages) |
11 May 2018 | Satisfaction of charge 059400870005 in full (4 pages) |
10 November 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
7 November 2017 | Cessation of Hcc Properties Limited as a person with significant control on 31 August 2017 (1 page) |
7 November 2017 | Notification of Ps Confer Properties Limited as a person with significant control on 31 August 2017 (2 pages) |
7 November 2017 | Notification of Ps Confer Properties Limited as a person with significant control on 31 August 2017 (2 pages) |
7 November 2017 | Cessation of Hcc Properties Limited as a person with significant control on 31 August 2017 (1 page) |
12 October 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
12 October 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 September 2017 | Termination of appointment of Anthony Gerrard Troy as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of James Alexander Burrell as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Geraldine Josephine Gallagher as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Gail Susan Hunter as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of James Alexander Burrell as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Gail Susan Hunter as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Geraldine Josephine Gallagher as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Anthony Gerrard Troy as a director on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Wpg Registrars Limited as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Stuart Robinson as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr David Alan Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of William Frederick Bennett as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Mark Andrew Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Sir Trevor Steven Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Sir Trevor Steven Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Stuart Robinson as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr David Alan Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of William Frederick Bennett as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Mark Andrew Pears as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Wpg Registrars Limited as a director on 31 August 2017 (2 pages) |
7 September 2017 | Registration of charge 059400870009, created on 1 September 2017 (55 pages) |
7 September 2017 | Registration of charge 059400870008, created on 1 September 2017 (39 pages) |
7 September 2017 | Registration of charge 059400870008, created on 1 September 2017 (39 pages) |
7 September 2017 | Registration of charge 059400870009, created on 1 September 2017 (55 pages) |
1 September 2017 | Registration of charge 059400870007, created on 31 August 2017 (26 pages) |
1 September 2017 | Registration of charge 059400870007, created on 31 August 2017 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 December 2015 | Registration of charge 059400870006, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 059400870006, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
18 June 2014 | Registration of charge 059400870005 (91 pages) |
18 June 2014 | Registration of charge 059400870005 (91 pages) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
21 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
21 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
21 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
21 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
21 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
21 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
21 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
1 July 2008 | Appointment terminated director mark day (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
29 June 2007 | Ad 18/06/07--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
29 June 2007 | Ad 18/06/07--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages) |
29 June 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
23 November 2006 | Particulars of mortgage/charge (11 pages) |
23 November 2006 | Particulars of mortgage/charge (11 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
1 November 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Memorandum and Articles of Association (12 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Memorandum and Articles of Association (12 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (3 pages) |
29 September 2006 | Company name changed trushelfco (no.3242) LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed trushelfco (no.3242) LIMITED\certificate issued on 29/09/06 (2 pages) |
19 September 2006 | Incorporation
|
19 September 2006 | Incorporation (17 pages) |