Greenroyd Close Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director Name | Miss Liesel Denise Annible |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1, Bermerside House, Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Mr Michael Graham Baim |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr James Douglas Garrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(22 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Town & City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Miss Liesel Denise Annible |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 1 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Mr Keith Boardall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Baldersby St James Thirsk North Yorkshire YO7 4PT |
Director Name | Mr Christopher John Pascall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Wing 15 And 16 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Mrs Glenis Murawa |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Apartment 4 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Michael Denton Wilson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2006) |
Role | Retired |
Correspondence Address | Apartment 7 Bermerside House Greenroyd Close Skircoat Green Halifax Westyorkshire HX3 0JY |
Director Name | Mr Laurence Robert Stone |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 12 years (resigned 10 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Secretary Name | Mr Christopher John Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 August 2019) |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | West Wing 15 And 16 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | William John Thomas |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2004) |
Role | Retired |
Correspondence Address | Apatment 8 Bermerside House Greenroyd Close Halifax West Yorkshire HX3 0JY |
Director Name | Mrs Jacqueline Valerie Morris |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appartment 9 Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Mrs Rita Pollard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Bermerside House Greenroyd Close Halifax West Yorkshire HX3 0JY |
Director Name | Mrs Carol Peaker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bermerside House Greenroyd Close, Skircoat Green Halifax West Yorkshire. HX3 0JY |
Director Name | Miss Helen Elizabeth Byrnes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 September 2023) |
Role | Section Manager |
Country of Residence | England |
Correspondence Address | 18 Bermerside House Greenrord Close, Skircoat Green Halifax. West Yorkshire HX3 0JY |
Director Name | Mrs Pauline Pascall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2021) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | West Wing 15 & 16, Bermerside House Greenroyd Close Halifax West Yorkshire |
Director Name | Mr David Rogerson Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Greenroyd Close Halifax HX3 0JY |
Director Name | Mrs Carole Margaret Judson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bermerside House Greenroyd Close Halifax HX3 0JY |
Secretary Name | Miss Liesel Denise Annible |
---|---|
Status | Resigned |
Appointed | 30 August 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Mr Michael Gerrard Burke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 August 2022) |
Role | Production Operator |
Country of Residence | England |
Correspondence Address | Bermerside House Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Telephone | 01422 343005 |
---|---|
Telephone region | Halifax |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Barrie Wightman 5.88% Ordinary |
---|---|
1 at £1 | Glenis Murawa 5.88% Ordinary |
1 at £1 | Helen Elizabeth Byrnes 5.88% Ordinary |
1 at £1 | Jaqueline Valerie Morris 5.88% Ordinary |
1 at £1 | Jean Bowers & David Bowers 5.88% Ordinary |
1 at £1 | Keiron Stuart Green 5.88% Ordinary |
1 at £1 | Liesal Denise Annible 5.88% Ordinary |
1 at £1 | Mary Jane Boardall & Mr Keith Boardall 5.88% Ordinary |
1 at £1 | Michael Burke & Rebecca Lord 5.88% Ordinary |
1 at £1 | Mrs Irene Rosa Ingham 5.88% Ordinary |
1 at £1 | Pamela Potts & Andrew Christie Morris 5.88% Ordinary |
1 at £1 | Richard Judson & Carol Judson 5.88% Ordinary |
1 at £1 | Ruth Uttley 5.88% Ordinary |
1 at £1 | Vicky Ray Pollard & Rita Pollard & Arthur Pollard 5.88% Ordinary |
1 at £1 | William Akroyd & Carole Akroyd 5.88% Ordinary |
2 at £1 | Pauline Pascall & Christopher John Pascall 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,350 |
Net Worth | £7,201 |
Cash | £15,317 |
Current Liabilities | £3,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
16 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
---|---|
1 October 2020 | Termination of appointment of Michael Gerrard Burke as a director on 30 September 2020 (1 page) |
24 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Termination of appointment of Keith Boardall as a director on 23 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
11 February 2020 | Register 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 2020 | Termination of appointment of Christopher John Pascall as a director on 9 January 2020 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 August 2019 | Appointment of Miss Liesel Denise Annible as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Christopher John Pascall as a secretary on 30 August 2019 (1 page) |
21 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
18 February 2019 | Director's details changed for Miss Liesel Annibel on 18 February 2018 (2 pages) |
27 November 2018 | Appointment of Mr Michael Gerrard Burke as a director on 30 October 2018 (2 pages) |
27 November 2018 | Appointment of Mr David Rogerson Bowers as a director on 30 October 2018 (2 pages) |
27 November 2018 | Appointment of Mrs Carole Margaret Judson as a director on 30 October 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 February 2018 | Termination of appointment of Jacqueline Valerie Morris as a director on 10 June 2017 (1 page) |
19 February 2018 | Termination of appointment of Jacqueline Valerie Morris as a director on 10 June 2017 (1 page) |
19 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Termination of appointment of Rita Pollard as a director on 18 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Rita Pollard as a director on 18 January 2016 (1 page) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Glenis Murawa as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Glenis Murawa as a director on 31 December 2015 (1 page) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 November 2015 | Appointment of Miss Liesel Annibel as a director on 30 September 2015 (2 pages) |
23 November 2015 | Appointment of Miss Liesel Annibel as a director on 30 September 2015 (2 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Appointment of Mrs Pauline Pascall as a director (2 pages) |
30 April 2014 | Appointment of Mrs Pauline Pascall as a director (2 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 December 2013 | Termination of appointment of Carol Peaker as a director (1 page) |
12 December 2013 | Termination of appointment of Laurence Stone as a director (1 page) |
12 December 2013 | Termination of appointment of Carol Peaker as a director (1 page) |
12 December 2013 | Termination of appointment of Laurence Stone as a director (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (15 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Appointment of Miss Helen Elizabeth Byrnes as a director (2 pages) |
21 February 2012 | Appointment of Mrs. Carol Peaker as a director (2 pages) |
21 February 2012 | Appointment of Miss Helen Elizabeth Byrnes as a director (2 pages) |
21 February 2012 | Appointment of Mrs. Carol Peaker as a director (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (13 pages) |
11 February 2011 | Termination of appointment of Helen Byrnes as a director (1 page) |
11 February 2011 | Termination of appointment of Helen Byrnes as a director (1 page) |
11 February 2011 | Termination of appointment of Helen Byrnes as a director (1 page) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (13 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (13 pages) |
11 February 2011 | Termination of appointment of Helen Byrnes as a director (1 page) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Director's details changed for Rita Pollard on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Barrie Wightman on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Barrie Wightman on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Laurence Robert Stone on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rita Pollard on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Glenis Murawa on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jacqueline Valerie Morris on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Helen Elizabeth Byrnes on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Glenis Murawa on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Laurence Robert Stone on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher John Pascall on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Jacqueline Valerie Morris on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Helen Elizabeth Byrnes on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Christopher John Pascall on 17 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (14 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (14 pages) |
13 May 2008 | Director appointed rita pollard (2 pages) |
13 May 2008 | Director appointed rita pollard (2 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (12 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (12 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 09/02/06; full list of members (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 February 2005 | Return made up to 09/02/05; change of members
|
22 February 2005 | Return made up to 09/02/05; change of members
|
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | Director resigned (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members
|
20 February 2004 | Return made up to 09/02/04; full list of members
|
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Return made up to 09/02/03; change of members (9 pages) |
17 February 2003 | Return made up to 09/02/03; change of members (9 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members
|
19 February 2002 | Return made up to 09/02/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
4 January 2002 | New director appointed (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Company name changed gweco 154 LIMITED\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed gweco 154 LIMITED\certificate issued on 07/12/01 (2 pages) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 February 2001 | Incorporation (18 pages) |
9 February 2001 | Incorporation (18 pages) |