Salford
M3 7FB
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 31 December 2018(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Edward Herbert Butcher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Horton 43 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 10 Ambleside Drive Walton Wakefield West Yorkshire WF2 6TJ |
Director Name | Peter Roger Fryer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 St Margarets Drive Horsforth Leeds West Yorkshire LS18 5BQ |
Director Name | Colin William Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Woodland House 8 The Orchards, Lady Lane Bingley BD16 4AZ |
Director Name | Mrs Gillian Mary Holt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Clough Cottage Midgley Halifax West Yorkshire HX2 6XB |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | John Lomas |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Flat 7 67 Leylands Lane Bradford BD9 5QT |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 2 Five Oaks Baildon Shipley West Yorkshire BD17 5DF |
Director Name | Mr Nicholas Potts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringstone Kromlin Barkisland Halifax HX4 0EU |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Christopher Charles Johnstone |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Calverstones 21 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Mr Ian Jeffrey Bullock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Conisborough Close Burley In Wharfedale Ilkley West Yorkshire LS29 7BN |
Director Name | Mr Robert John Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Meadows Firth Lane Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Martin Ekins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2002) |
Role | Accountant |
Correspondence Address | Green Lane House Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Director Name | Jackie Ordish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Director Name | Mr Adrian Mark Hazeldine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 2002(34 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW |
Director Name | Andrew Edwin Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(35 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2006) |
Role | Marketing Director |
Correspondence Address | Whipps Farmhouse Whipps Lane Fundenhall Norwich Norfolk NR16 1DT |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(47 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(47 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(51 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(51 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Website | swinton.co.uk |
---|---|
Telephone | 01432 273852 |
Telephone region | Hereford |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6.9m at £1 | Walmsleys Insurance Brokers LTD 100.00% Ordinary |
---|---|
1 at £1 | Walmsley Williams LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
10 March 2008 | Delivered on: 15 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
29 May 2002 | Delivered on: 12 June 2002 Satisfied on: 26 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Application to strike the company off the register (3 pages) |
18 May 2021 | Satisfaction of charge 2 in full (1 page) |
18 May 2021 | Satisfaction of charge 3 in full (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 July 2017 | Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
5 July 2017 | Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages) |
5 July 2017 | Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 February 2012 | Second filing of TM01 previously delivered to Companies House
|
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
23 January 2012 | Termination of appointment of Adrian Hazeldine as a director
|
23 January 2012 | Termination of appointment of Peter Halpin as a director
|
23 January 2012 | Termination of appointment of Anthony Clare as a director
|
23 January 2012 | Termination of appointment of Anthony Clare as a director
|
23 January 2012 | Termination of appointment of Adrian Hazeldine as a director
|
23 January 2012 | Termination of appointment of Peter Halpin as a director
|
23 January 2012 | Termination of appointment of Jackie Ordish as a director
|
23 January 2012 | Termination of appointment of Jackie Ordish as a director
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
24 August 2010 | Appointment of Anthony Peter Clare as a director (2 pages) |
24 August 2010 | Appointment of Anthony Peter Clare as a director (2 pages) |
23 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
23 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Jackie Ordish on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Jackie Ordish on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 July 2008 | 122 reducing issue share cap (2 pages) |
23 July 2008 | Res 6 reducing issued capital (1 page) |
23 July 2008 | 122 reducing issue share cap (2 pages) |
23 July 2008 | Res 6 reducing issued capital (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Re-registration of Memorandum and Articles (10 pages) |
9 July 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 July 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
9 July 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 July 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 July 2008 | Application for reregistration from LTD to UNLTD (1 page) |
9 July 2008 | Application for reregistration from LTD to UNLTD (1 page) |
9 July 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
9 July 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 July 2008 | Re-registration of Memorandum and Articles (10 pages) |
9 July 2008 | Resolutions
|
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (22 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (22 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 30/09/02; full list of members
|
11 December 2002 | Return made up to 30/09/02; full list of members
|
26 November 2002 | Resolutions
|
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | New director appointed (5 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
13 June 2002 | Ad 29/05/02--------- £ si 11500000@1=11500000 £ ic 7200000/18700000 (2 pages) |
13 June 2002 | Ad 29/05/02--------- £ si 11500000@1=11500000 £ ic 7200000/18700000 (2 pages) |
12 June 2002 | Particulars of mortgage/charge (11 pages) |
12 June 2002 | Particulars of mortgage/charge (11 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
7 June 2002 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 24/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 24/05/02 (1 page) |
23 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
23 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
21 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 May 1997 | Return made up to 21/04/97; no change of members (6 pages) |
12 May 1997 | Return made up to 21/04/97; no change of members (6 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 May 1996 | Return made up to 21/04/96; change of members (5 pages) |
20 May 1996 | Return made up to 21/04/96; change of members (5 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (18 pages) |
10 May 1995 | Return made up to 21/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
23 September 1993 | Full accounts made up to 31 December 1992 (19 pages) |
23 September 1993 | Full accounts made up to 31 December 1992 (19 pages) |
26 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
26 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (18 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (18 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
4 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
22 June 1988 | Accounts made up to 31 December 1987 (16 pages) |
22 June 1988 | Accounts made up to 31 December 1987 (16 pages) |
13 July 1987 | Full accounts made up to 31 December 1986 (15 pages) |
13 July 1987 | Full accounts made up to 31 December 1986 (15 pages) |
6 June 1986 | Accounts made up to 31 December 1985 (14 pages) |
6 June 1986 | Accounts made up to 31 December 1985 (14 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
11 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
11 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
26 June 1984 | Accounts made up to 31 December 1983 (10 pages) |
26 June 1984 | Accounts made up to 31 December 1983 (10 pages) |
12 May 1983 | Accounts made up to 31 December 1982 (7 pages) |
12 May 1983 | Accounts made up to 31 December 1982 (7 pages) |
6 May 1982 | Accounts made up to 31 December 1981 (7 pages) |
6 May 1982 | Accounts made up to 31 December 1981 (7 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (7 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (7 pages) |
3 May 1980 | Accounts made up to 31 December 1979 (8 pages) |
3 May 1980 | Accounts made up to 31 December 1979 (8 pages) |
3 November 1979 | Accounts made up to 31 December 1978 (8 pages) |
3 November 1979 | Accounts made up to 31 December 1978 (8 pages) |
27 September 1978 | Accounts made up to 31 December 1977 (7 pages) |
27 September 1978 | Accounts made up to 31 December 1977 (7 pages) |
25 July 1978 | Accounts made up to 31 December 1976 (10 pages) |
25 July 1978 | Accounts made up to 31 December 1976 (10 pages) |