Company NameBermerside House Management Limited
Company StatusActive
Company Number04157786
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barrie Wightman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressApartment 5 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMiss Liesel Denise Annible
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1, Bermerside House, Greenroyd Close
Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMr Michael Graham Baim
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr James Douglas Garrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(22 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMiss Liesel Denise Annible
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 1 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMr Keith Boardall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Baldersby St James
Thirsk
North Yorkshire
YO7 4PT
Director NameMr Christopher John Pascall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Wing 15 And 16 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMrs Glenis Murawa
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration14 years (resigned 31 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressApartment 4 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMichael Denton Wilson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2006)
RoleRetired
Correspondence AddressApartment 7 Bermerside House
Greenroyd Close Skircoat Green
Halifax
Westyorkshire
HX3 0JY
Director NameMr Laurence Robert Stone
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration12 years (resigned 10 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Secretary NameMr Christopher John Pascall
NationalityBritish
StatusResigned
Appointed07 December 2001(10 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 August 2019)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressWest Wing 15 And 16 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameWilliam John Thomas
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleRetired
Correspondence AddressApatment 8 Bermerside House
Greenroyd Close
Halifax
West Yorkshire
HX3 0JY
Director NameMrs Jacqueline Valerie Morris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppartment 9 Bermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMrs Rita Pollard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Bermerside House Greenroyd Close
Halifax
West Yorkshire
HX3 0JY
Director NameMrs Carol Peaker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bermerside House
Greenroyd Close, Skircoat Green
Halifax
West Yorkshire.
HX3 0JY
Director NameMiss Helen Elizabeth Byrnes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 September 2023)
RoleSection Manager
Country of ResidenceEngland
Correspondence Address18 Bermerside House
Greenrord Close, Skircoat Green
Halifax.
West Yorkshire
HX3 0JY
Director NameMrs Pauline Pascall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2021)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressWest Wing 15 & 16, Bermerside House
Greenroyd Close
Halifax
West Yorkshire
Director NameMr David Rogerson Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Greenroyd Close
Halifax
HX3 0JY
Director NameMrs Carole Margaret Judson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bermerside House
Greenroyd Close
Halifax
HX3 0JY
Secretary NameMiss Liesel Denise Annible
StatusResigned
Appointed30 August 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressBermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameMr Michael Gerrard Burke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 August 2022)
RoleProduction Operator
Country of ResidenceEngland
Correspondence AddressBermerside House
Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Telephone01422 343005
Telephone regionHalifax

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Barrie Wightman
5.88%
Ordinary
1 at £1Glenis Murawa
5.88%
Ordinary
1 at £1Helen Elizabeth Byrnes
5.88%
Ordinary
1 at £1Jaqueline Valerie Morris
5.88%
Ordinary
1 at £1Jean Bowers & David Bowers
5.88%
Ordinary
1 at £1Keiron Stuart Green
5.88%
Ordinary
1 at £1Liesal Denise Annible
5.88%
Ordinary
1 at £1Mary Jane Boardall & Mr Keith Boardall
5.88%
Ordinary
1 at £1Michael Burke & Rebecca Lord
5.88%
Ordinary
1 at £1Mrs Irene Rosa Ingham
5.88%
Ordinary
1 at £1Pamela Potts & Andrew Christie Morris
5.88%
Ordinary
1 at £1Richard Judson & Carol Judson
5.88%
Ordinary
1 at £1Ruth Uttley
5.88%
Ordinary
1 at £1Vicky Ray Pollard & Rita Pollard & Arthur Pollard
5.88%
Ordinary
1 at £1William Akroyd & Carole Akroyd
5.88%
Ordinary
2 at £1Pauline Pascall & Christopher John Pascall
11.76%
Ordinary

Financials

Year2014
Turnover£33,350
Net Worth£7,201
Cash£15,317
Current Liabilities£3,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

16 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
1 October 2020Termination of appointment of Michael Gerrard Burke as a director on 30 September 2020 (1 page)
24 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 June 2020Termination of appointment of Keith Boardall as a director on 23 June 2020 (1 page)
18 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
11 February 2020Register inspection address has been changed from C/O C.J.Pascall Fca West Wing 15 & 16 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY to Bermerside House Greenroyd Close Halifax HX3 0JY (1 page)
6 February 2020Termination of appointment of Christopher John Pascall as a director on 9 January 2020 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2019Appointment of Miss Liesel Denise Annible as a secretary on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Christopher John Pascall as a secretary on 30 August 2019 (1 page)
21 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
18 February 2019Director's details changed for Miss Liesel Annibel on 18 February 2018 (2 pages)
27 November 2018Appointment of Mr Michael Gerrard Burke as a director on 30 October 2018 (2 pages)
27 November 2018Appointment of Mr David Rogerson Bowers as a director on 30 October 2018 (2 pages)
27 November 2018Appointment of Mrs Carole Margaret Judson as a director on 30 October 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 February 2018Termination of appointment of Jacqueline Valerie Morris as a director on 10 June 2017 (1 page)
19 February 2018Termination of appointment of Jacqueline Valerie Morris as a director on 10 June 2017 (1 page)
19 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 February 2016Termination of appointment of Rita Pollard as a director on 18 January 2016 (1 page)
11 February 2016Termination of appointment of Rita Pollard as a director on 18 January 2016 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 17
(13 pages)
11 February 2016Termination of appointment of Glenis Murawa as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Glenis Murawa as a director on 31 December 2015 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 17
(13 pages)
23 November 2015Appointment of Miss Liesel Annibel as a director on 30 September 2015 (2 pages)
23 November 2015Appointment of Miss Liesel Annibel as a director on 30 September 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 17
(14 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 17
(14 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 17
(14 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 April 2014Appointment of Mrs Pauline Pascall as a director (2 pages)
30 April 2014Appointment of Mrs Pauline Pascall as a director (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 17
(13 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 17
(13 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 17
(13 pages)
12 December 2013Termination of appointment of Carol Peaker as a director (1 page)
12 December 2013Termination of appointment of Laurence Stone as a director (1 page)
12 December 2013Termination of appointment of Carol Peaker as a director (1 page)
12 December 2013Termination of appointment of Laurence Stone as a director (1 page)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (15 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (15 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (15 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 February 2012Appointment of Miss Helen Elizabeth Byrnes as a director (2 pages)
21 February 2012Appointment of Mrs. Carol Peaker as a director (2 pages)
21 February 2012Appointment of Miss Helen Elizabeth Byrnes as a director (2 pages)
21 February 2012Appointment of Mrs. Carol Peaker as a director (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (13 pages)
11 February 2011Termination of appointment of Helen Byrnes as a director (1 page)
11 February 2011Termination of appointment of Helen Byrnes as a director (1 page)
11 February 2011Termination of appointment of Helen Byrnes as a director (1 page)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (13 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (13 pages)
11 February 2011Termination of appointment of Helen Byrnes as a director (1 page)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for Rita Pollard on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Barrie Wightman on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Barrie Wightman on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Laurence Robert Stone on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rita Pollard on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Glenis Murawa on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jacqueline Valerie Morris on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Helen Elizabeth Byrnes on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Glenis Murawa on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Laurence Robert Stone on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Christopher John Pascall on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Jacqueline Valerie Morris on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Helen Elizabeth Byrnes on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Christopher John Pascall on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 February 2009Return made up to 09/02/09; full list of members (14 pages)
26 February 2009Return made up to 09/02/09; full list of members (14 pages)
13 May 2008Director appointed rita pollard (2 pages)
13 May 2008Director appointed rita pollard (2 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 February 2008Return made up to 09/02/08; full list of members (12 pages)
25 February 2008Return made up to 09/02/08; full list of members (12 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 09/02/07; full list of members (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 09/02/07; full list of members (8 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
5 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 09/02/06; full list of members (8 pages)
5 April 2006Return made up to 09/02/06; full list of members (8 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 February 2005Return made up to 09/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 09/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Director resigned (2 pages)
3 September 2004Director resigned (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Return made up to 09/02/03; change of members (9 pages)
17 February 2003Return made up to 09/02/03; change of members (9 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Registered office changed on 04/01/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
4 January 2002New director appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
7 December 2001Company name changed gweco 154 LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed gweco 154 LIMITED\certificate issued on 07/12/01 (2 pages)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 February 2001Incorporation (18 pages)
9 February 2001Incorporation (18 pages)