Durham
DH7 9PT
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Stephen Nigel Macquarrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Director Name | Mr Ian Anthony Charles Parkin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Daniel John Davies |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 115 Great Oaks Park Rogerstone Newport Gwent NP10 9DY Wales |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Director Name | David Howard Ball |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Christopher Mark Thomas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Birkett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr James David Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr David Thomas Pearce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Status | Resigned |
Appointed | 01 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | hargreavesservices.co.uk |
---|
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
3.1m at £1 | Hargreaves Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £842,000 |
Net Worth | £3,559,000 |
Cash | £592,000 |
Current Liabilities | £15,189,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of forward sound limited. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 May 2012 | Delivered on: 5 May 2012 Satisfied on: 10 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of stocks and shares Secured details: All monies due or to become due from tower regeneration limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged securities being all those stocks, shares, certificates of deposit bills of exchange, depository receipts, bonds, loan capital, and other securities see image for full details. Fully Satisfied |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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. Fully Satisfied |
15 December 2011 | Delivered on: 23 December 2011 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 |
15 December 2011 | Delivered on: 23 December 2011 Satisfied on: 10 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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,debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
---|---|
17 January 2024 | Audit exemption subsidiary accounts made up to 31 May 2023 (18 pages) |
17 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages) |
17 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
9 November 2023 | Satisfaction of charge 067236930010 in full (1 page) |
9 November 2023 | Satisfaction of charge 067236930008 in full (1 page) |
9 November 2023 | Satisfaction of charge 067236930007 in full (1 page) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
25 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (18 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a small company made up to 31 May 2021 (23 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
31 July 2021 | Satisfaction of charge 067236930006 in full (4 pages) |
31 July 2021 | Satisfaction of charge 067236930009 in full (4 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (21 pages) |
13 January 2021 | Registration of charge 067236930010, created on 12 January 2021 (10 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 August 2020 | Registration of charge 067236930009, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 067236930008, created on 23 June 2020 (10 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (20 pages) |
31 December 2019 | Appointment of Mr David Robert Anderson as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of David Thomas Pearce as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 28 February 2019 (1 page) |
15 January 2019 | Full accounts made up to 31 May 2018 (18 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
10 October 2018 | Registration of charge 067236930007, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 067236930005 in full (4 pages) |
9 August 2018 | Registration of charge 067236930006, created on 31 July 2018 (60 pages) |
26 July 2018 | Appointment of Mr Gordon Frank Colenso Banham as a director on 26 July 2018 (2 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (17 pages) |
22 January 2018 | Termination of appointment of James David Wilson as a director on 22 January 2018 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
16 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 August 2015 | Satisfaction of charge 4 in full (4 pages) |
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Satisfaction of charge 4 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Registration of charge 067236930005, created on 31 July 2015 (53 pages) |
6 August 2015 | Registration of charge 067236930005, created on 31 July 2015 (53 pages) |
6 May 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page) |
10 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
22 July 2014 | Appointment of Mr Stephen Nigel Macquarrie as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Stephen Nigel Macquarrie as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Stephen Nigel Macquarrie as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
29 October 2013 | Termination of appointment of John Birkett as a director (1 page) |
29 October 2013 | Appointment of Mr James David Wilson as a director (2 pages) |
29 October 2013 | Termination of appointment of Christopher Thomas as a director (1 page) |
29 October 2013 | Appointment of Mr James David Wilson as a director (2 pages) |
29 October 2013 | Appointment of Mr David Thiomas Pearce as a director (2 pages) |
29 October 2013 | Termination of appointment of Christopher Thomas as a director (1 page) |
29 October 2013 | Appointment of Mr David Thiomas Pearce as a director (2 pages) |
29 October 2013 | Termination of appointment of John Birkett as a director (1 page) |
29 October 2013 | Director's details changed for Mr David Thiomas Pearce on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Thiomas Pearce on 15 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
29 March 2012 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
29 March 2012 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Mr John Paul Birkett as a director (2 pages) |
8 November 2011 | Appointment of Mr John Paul Birkett as a director (2 pages) |
7 November 2011 | Termination of appointment of David Ball as a director (1 page) |
7 November 2011 | Termination of appointment of David Ball as a director (1 page) |
7 November 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
7 November 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
7 November 2011 | Appointment of Mr Christopher Mark Thomas as a director (2 pages) |
7 November 2011 | Appointment of Mr Christopher Mark Thomas as a director (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
30 November 2009 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
11 November 2009 | Director's details changed for Mr Geoffrey Lewis on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Anthony Charles Parkin on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Geoffrey Lewis on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Howard Ball on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Howard Ball on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kevin James Stewart Dougan on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Ian Anthony Charles Parkin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kevin James Stewart Dougan on 11 November 2009 (2 pages) |
25 August 2009 | Director's change of particulars / geoffrey lewis / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / geoffrey lewis / 25/08/2009 (1 page) |
5 August 2009 | Director appointed david howard ball (2 pages) |
5 August 2009 | Appointment terminated director daniel davies (1 page) |
5 August 2009 | Appointment terminated director daniel davies (1 page) |
5 August 2009 | Director appointed david howard ball (2 pages) |
12 May 2009 | Ad 21/01/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
12 May 2009 | Ad 21/01/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
4 May 2009 | Nc inc already adjusted 12/01/09 (1 page) |
4 May 2009 | Resolutions
|
4 May 2009 | Nc inc already adjusted 12/01/09 (1 page) |
4 May 2009 | Resolutions
|
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
3 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
23 January 2009 | Director appointed mr geoffrey lewis (1 page) |
23 January 2009 | Director appointed mr daniel john davies (1 page) |
23 January 2009 | Director appointed mr daniel john davies (1 page) |
23 January 2009 | Director appointed mr geoffrey lewis (1 page) |
22 January 2009 | Secretary appointed mr lloyd john lemmon (1 page) |
22 January 2009 | Director appointed mr ian parkin (1 page) |
22 January 2009 | Appointment terminated director stephen macquarrie (1 page) |
22 January 2009 | Appointment terminated secretary stephen macquarrie (1 page) |
22 January 2009 | Appointment terminated director stephen macquarrie (1 page) |
22 January 2009 | Secretary appointed mr lloyd john lemmon (1 page) |
22 January 2009 | Appointment terminated secretary stephen macquarrie (1 page) |
22 January 2009 | Director appointed mr ian parkin (1 page) |
14 November 2008 | Director appointed kevin james stewart dougan (1 page) |
14 November 2008 | Director and secretary appointed stephen nigel macquarrie (1 page) |
14 November 2008 | Director and secretary appointed stephen nigel macquarrie (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
14 November 2008 | Director appointed kevin james stewart dougan (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 November 2008 | Appointment terminated director jonathon round (1 page) |
13 November 2008 | Appointment terminated director jonathon round (1 page) |
14 October 2008 | Incorporation (13 pages) |
14 October 2008 | Incorporation (13 pages) |