Hyde
Cheshire
SK14 4HR
Director Name | Mr Chris David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(73 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Martin David Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(73 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(57 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(57 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(64 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(69 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(69 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Website | findel-education.co.uk |
---|---|
Telephone | 0161 6336611 |
Telephone region | Manchester |
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2m at £0.2 | Findel Education LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all of the 100 ordinary shares owned by it in hope adventureplay limited, hope export limited, 2 ordinary shares in international schools supply limited and 1000 shares in premier educational supplies limited. Fully Satisfied |
16 July 2010 | Delivered on: 29 July 2010 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of accession to the security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all porperty and assets present and future including book debts and uncalled capital. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold ork mill, huddensfield road, oldham, lancashire. Title nos la 8484, ol 7356, la 132688, gm 179569 & yk 18362. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold royton ring mill, st philips drive, royton, oldham, lancashire. Title no la 106891. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hestair limited to the chargee on any account whatsoever. Particulars: F/Hold ork mill, huddersfield road, oldham, lancashire. Title nos la 8484, ol 7356, la 132688, gm 179569, wk 18362. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hestair limited to the chargee on any account whatsoever. Particulars: F/Hold royton ring with st philips drive, royton, oldham lancashire title no la 106891. Fully Satisfied |
29 May 1981 | Delivered on: 8 June 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from hestair limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertakking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
22 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
2 July 2018 | Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
9 March 2018 | Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page) |
5 March 2018 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page) |
1 March 2018 | Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (24 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (24 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (2 pages) |
5 January 2016 | Satisfaction of charge 8 in full (1 page) |
5 January 2016 | Satisfaction of charge 004461320009 in full (1 page) |
5 January 2016 | Satisfaction of charge 7 in full (2 pages) |
5 January 2016 | Satisfaction of charge 004461320009 in full (1 page) |
5 January 2016 | Satisfaction of charge 7 in full (2 pages) |
5 January 2016 | Satisfaction of charge 8 in full (1 page) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 004461320009, created on 21 January 2015 (23 pages) |
27 January 2015 | Registration of charge 004461320009, created on 21 January 2015 (23 pages) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (2 pages) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (2 pages) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (4 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
17 June 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
17 June 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
26 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members
|
26 July 1999 | Return made up to 06/07/99; full list of members
|
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 July 1998 | Return made up to 06/07/98; no change of members
|
17 July 1998 | Return made up to 06/07/98; no change of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page) |
20 July 1997 | Return made up to 06/07/97; no change of members (5 pages) |
20 July 1997 | Return made up to 06/07/97; no change of members (5 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
14 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 July 1995 | Return made up to 06/07/95; no change of members
|
21 July 1995 | Return made up to 06/07/95; no change of members
|
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
10 April 1990 | Company name changed hestair hope LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed hestair hope LIMITED\certificate issued on 11/04/90 (2 pages) |
4 December 1947 | Incorporation (46 pages) |
4 December 1947 | Incorporation (46 pages) |
4 December 1947 | Certificate of incorporation (1 page) |
4 December 1947 | Certificate of incorporation (1 page) |