Northallerton
North Yorkshire
DL7 8ED
Director Name | Mr Derek John Greenwell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mrs Susan Bridget Greenwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Vincent Phillips |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Keith Brian Noddings |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mrs Sarah Louise Anne Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Graham Michael Shepherd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Richard Andrew Salt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr William Darren Johnson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Paul John Hammerton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Secretary Name | Mr Keith Brian Noddings |
---|---|
Status | Current |
Appointed | 01 January 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | George Malcolm Fordy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 September 2009) |
Role | Chairman |
Correspondence Address | High Farm House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2004) |
Role | Managing Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 April 2005) |
Role | Accountant |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Director Name | Pauline Fordy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 July 2010) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | High Farm House Ingleby Greenhow Middlesbrough Cleveland TS9 6RG |
Director Name | Mr Norman Hutchinson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Pine View Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Director Name | Dr Paul Welton Shepherd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 St Edwards Close York YO24 1QB |
Secretary Name | Mr Derek John Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ftcg.co.uk |
---|
Registered Address | Construction House Northallerton North Yorkshire DL7 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 8 other UK companies use this postal address |
142.4k at £1 | Trustees Of Nicholas St Fordy Will Trust 9.90% Ordinary |
---|---|
70.5k at £1 | Pauline Fordy 4.90% Ordinary |
540k at £1 | Sarah Wilkinson 37.54% Ordinary |
540k at £1 | Susan Greenwell 37.54% Ordinary |
145.6k at £1 | Trustee Of Mrs. P. Fordy's Discretionary Settlement 2011 10.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,675,134 |
Gross Profit | £3,155,342 |
Net Worth | £8,288,093 |
Cash | £6,592,358 |
Current Liabilities | £7,586,206 |
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 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ft construction group offices construction house northallerton north yorkshire t/no NYK303919 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
9 July 2015 | Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
14 July 2014 | Director's details changed for Mrs Sarah Louise Anne Wilkinson on 23 April 2013 (2 pages) |
14 July 2014 | Director's details changed for Mrs Sarah Louise Anne Wilkinson on 23 April 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
5 February 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
5 February 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
23 April 2013 | Appointment of Mrs Sarah Louise Anne Wilkinson as a director (2 pages) |
23 April 2013 | Appointment of Mrs Sarah Louise Anne Wilkinson as a director (2 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
19 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
19 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
13 June 2011 | Appointment of Mr Vincent Phillips as a director (2 pages) |
13 June 2011 | Appointment of Mr Vincent Phillips as a director (2 pages) |
10 June 2011 | Appointment of Mrs Susan Bridget Greenwell as a director (2 pages) |
10 June 2011 | Appointment of Mrs Susan Bridget Greenwell as a director (2 pages) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Cancellation of shares. Statement of capital on 27 July 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Cancellation of shares. Statement of capital on 27 July 2010
|
27 July 2010 | Purchase of own shares. (3 pages) |
27 July 2010 | Purchase of own shares. (3 pages) |
27 July 2010 | Resolutions
|
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
28 May 2008 | Gbp ic 1818566/1638566\21/04/08\gbp sr 180000@1=180000\ (1 page) |
28 May 2008 | Gbp ic 1818566/1638566\21/04/08\gbp sr 180000@1=180000\ (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
14 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | £ ic 2418566/1818566 16/07/07 £ sr 600000@1=600000 (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | £ ic 2418566/1818566 16/07/07 £ sr 600000@1=600000 (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
1 August 2006 | Auditor's resignation (2 pages) |
1 August 2006 | Auditor's resignation (2 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; no change of members (8 pages) |
15 February 2005 | Return made up to 01/02/05; no change of members (8 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
10 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
10 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 February 2004 | Return made up to 01/02/04; no change of members (8 pages) |
16 February 2004 | Return made up to 01/02/04; no change of members (8 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members
|
12 March 2001 | Return made up to 01/02/01; full list of members
|
30 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 March 1998 | Return made up to 01/02/98; full list of members
|
10 March 1998 | Return made up to 01/02/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 October 1997 | Statement of affairs (7 pages) |
3 October 1997 | Ad 22/01/96--------- £ si 519989@1 (2 pages) |
3 October 1997 | Ad 22/01/96--------- £ si 519989@1 (2 pages) |
3 October 1997 | Statement of affairs (7 pages) |
23 September 1997 | Statement of affairs (5 pages) |
23 September 1997 | Ad 18/08/97--------- £ si 1898577@1=1898577 £ ic 519991/2418568 (2 pages) |
23 September 1997 | Statement of affairs (5 pages) |
23 September 1997 | Ad 18/08/97--------- £ si 1898577@1=1898577 £ ic 519991/2418568 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 01/02/97; full list of members
|
18 February 1997 | Return made up to 01/02/97; full list of members
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Memorandum and Articles of Association (15 pages) |
5 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
5 December 1996 | Memorandum and Articles of Association (15 pages) |
25 September 1996 | Accounting reference date notified as 31/12 (1 page) |
25 September 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | Memorandum and Articles of Association (10 pages) |
2 April 1996 | Memorandum and Articles of Association (10 pages) |
27 March 1996 | Company name changed ambertype LIMITED\certificate issued on 28/03/96 (2 pages) |
27 March 1996 | Company name changed ambertype LIMITED\certificate issued on 28/03/96 (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | New director appointed (1 page) |
24 March 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New director appointed (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Resolutions
|
1 February 1996 | Incorporation (9 pages) |
1 February 1996 | Incorporation (9 pages) |