Northampton
NN4 7YJ
Secretary Name | Jacqueline Long |
---|---|
Status | Current |
Appointed | 30 December 2015(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(35 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Owen Brady |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 49 Litherland Park Litherland Liverpool Merseyside L21 9HR |
Director Name | Robert Charles Ellis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 1995) |
Role | Managing Director |
Correspondence Address | New House Hall Gate Diseworth Derby Derbyshire DE74 2QJ |
Secretary Name | David Harry Burnhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 8 Sydney Close Mickleover Derby Derbyshire DE3 5LY |
Director Name | Cllr John Fletcher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 123 Hardshaw Street St Helens Merseyside WA10 1JR |
Director Name | Mr Charles Ralph Abel Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1995) |
Role | Accountant |
Correspondence Address | 8 Severn Crescent North Wingfield Chesterfield Derbyshire S42 5NY |
Secretary Name | Beverley Jayne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1997) |
Role | Secretary |
Correspondence Address | 4 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | Robert Charles Dargue |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunting Close Walton Chesterfield Derbyshire S42 7NU |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Trentlands 32 Manor Road Kings Bromley Burton On Trent Staffordshire DE13 7HZ |
Director Name | Dorothy Anne Louise Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2001) |
Role | Accountant |
Correspondence Address | 10 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Director Name | Atholl Malcolm Donaldson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2002) |
Role | Chemical Engineer |
Correspondence Address | 23 Barnwell Lane Cromford Derbyshire DE4 3QY |
Secretary Name | Sharon Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 27 Teignmouth Avenue Mansfield Nottinghamshire NG18 3JQ |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | Church Cottage 2 Church Lane Calow Chesterfield Derbyshire S44 5AG |
Director Name | William Fred Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 January 2002) |
Role | Managing Director |
Correspondence Address | 26 Trough Road Watnall Nottingham NG16 1HQ |
Director Name | Stephen Leonard Bart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada |
Director Name | Shane Michael Gannon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 42 Riverside Drive Sandringham New South Wales 2219 Australia |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr David Crowther |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hotel Street Newton Le Willows Merseyside WA12 9QH |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 April 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Gillian Gardiner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2010) |
Role | Councillor |
Correspondence Address | 173 South Parade West Kirby Wirral CH48 3HX Wales |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Alan Brighouse |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grosvenor Road Prenton Merseyside CH43 1TJ Wales |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(31 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(31 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Cllr Alan Cunliffe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2003) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | infinis.co.uk |
---|---|
Telephone | 01604 662400 |
Telephone region | Northampton |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
299k at £1 | Merseyside Waste Disposal Authority 49.83% Ordinary B |
---|---|
299k at £1 | Novera Energy Generation 1 LTD 49.83% Ordinary A |
2k at £1 | Novera Energy Generation 1 LTD 0.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £135,000 |
Gross Profit | £107,000 |
Net Worth | -£406,000 |
Cash | £309,000 |
Current Liabilities | £998,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
9 March 1993 | Delivered on: 12 March 1993 Satisfied on: 29 September 2001 Persons entitled: Robert Benson Lonsdale & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the lease master agreement dated 9/3/93. Particulars: Fixed charge all present & future uncaleed share capital together with monies payable. Fully Satisfied |
---|
6 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 June 2018 | Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 September 2017 | Termination of appointment of Alan Cunliffe as a director on 11 September 2017 (1 page) |
21 September 2017 | Appointment of Councillor Charles John Preston as a director on 11 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Alan Cunliffe as a director on 11 September 2017 (1 page) |
21 September 2017 | Appointment of Councillor Charles John Preston as a director on 11 September 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
23 August 2016 | Appointment of Cllr Alan Cunliffe as a director on 1 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Irene Williams as a director on 1 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Irene Williams as a director on 1 August 2016 (1 page) |
23 August 2016 | Appointment of Cllr Alan Cunliffe as a director on 1 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
25 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
25 November 2015 | Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
7 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 June 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
26 June 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
24 March 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
24 March 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
10 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
4 December 2013 | Appointment of Stephen Michael Williams as a director (2 pages) |
4 December 2013 | Appointment of Stephen Michael Williams as a director (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Termination of appointment of Alan Brighouse as a director (1 page) |
15 January 2013 | Termination of appointment of Alan Brighouse as a director (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 December 2011 | Appointment of Councillor Irene Williams as a director (2 pages) |
12 December 2011 | Appointment of Councillor Irene Williams as a director (2 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
17 August 2010 | Appointment of Alan Brighouse as a director (2 pages) |
17 August 2010 | Appointment of Alan Brighouse as a director (2 pages) |
10 August 2010 | Termination of appointment of David Crowther as a director (1 page) |
10 August 2010 | Termination of appointment of Gillian Gardiner as a director (1 page) |
10 August 2010 | Termination of appointment of Gillian Gardiner as a director (1 page) |
10 August 2010 | Termination of appointment of David Crowther as a director (1 page) |
10 August 2010 | Termination of appointment of John Salter as a director (1 page) |
10 August 2010 | Termination of appointment of John Salter as a director (1 page) |
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
29 July 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
29 July 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
20 April 2010 | Auditor's resignation (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
25 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
25 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
25 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
25 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
25 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
25 February 2010 | Termination of appointment of Robert Tomlins as a director (1 page) |
25 February 2010 | Termination of appointment of Robert Tomlins as a director (1 page) |
25 February 2010 | Termination of appointment of John Hewson as a director (1 page) |
25 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
25 February 2010 | Termination of appointment of John Hewson as a director (1 page) |
24 February 2010 | Termination of appointment of Adrian Robinson as a director (1 page) |
24 February 2010 | Termination of appointment of Adrian Robinson as a director (1 page) |
1 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
4 January 2010 | Appointment of John James Salter as a director (2 pages) |
4 January 2010 | Appointment of John James Salter as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Termination of appointment of John Fletcher as a director (1 page) |
30 October 2009 | Appointment of Gillian Gardiner as a director (1 page) |
30 October 2009 | Termination of appointment of Bob Swann as a director (1 page) |
30 October 2009 | Termination of appointment of Bob Swann as a director (1 page) |
30 October 2009 | Termination of appointment of John Salter as a director (1 page) |
30 October 2009 | Appointment of David Crowther as a director (1 page) |
30 October 2009 | Termination of appointment of John Salter as a director (1 page) |
30 October 2009 | Appointment of David Crowther as a director (1 page) |
30 October 2009 | Termination of appointment of John Fletcher as a director (1 page) |
30 October 2009 | Appointment of Gillian Gardiner as a director (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
4 November 2008 | Director appointed robert michael tomlins (2 pages) |
4 November 2008 | Director appointed robert michael tomlins (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Appointment terminated director stephen holdroyd (1 page) |
24 October 2008 | Appointment terminated director stephen holdroyd (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 August 2006 | Return made up to 30/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (4 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounting reference date extended from 30/03/05 to 31/03/05 (1 page) |
14 September 2004 | Accounting reference date extended from 30/03/05 to 31/03/05 (1 page) |
6 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Resolutions
|
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
8 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
8 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
13 December 2002 | Secretary's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: mill lane wingerworth chesterfield S42 6NG (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: mill lane wingerworth chesterfield S42 6NG (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 27/11/01; full list of members; amend (8 pages) |
14 January 2002 | Return made up to 27/11/01; full list of members; amend (8 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 December 2000 | Return made up to 27/11/00; full list of members
|
14 December 2000 | Return made up to 27/11/00; full list of members
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
14 November 2000 | Secretary's particulars changed (1 page) |
14 November 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | New director appointed (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
15 December 1998 | Return made up to 27/11/98; full list of members
|
15 December 1998 | Return made up to 27/11/98; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (15 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (15 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
24 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
24 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 29 March 1997 (15 pages) |
29 July 1997 | Full accounts made up to 29 March 1997 (15 pages) |
12 December 1996 | Return made up to 27/11/96; no change of members
|
12 December 1996 | Return made up to 27/11/96; no change of members
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
27 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
25 April 1996 | Auditor's resignation (1 page) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Return made up to 27/11/95; no change of members
|
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Return made up to 27/11/95; no change of members
|
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
18 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Director resigned;new director appointed (2 pages) |
16 December 1994 | Return made up to 27/11/94; full list of members
|
16 December 1994 | Full accounts made up to 26 March 1994 (13 pages) |
16 December 1994 | Return made up to 27/11/94; full list of members
|
16 December 1994 | Full accounts made up to 26 March 1994 (13 pages) |
8 November 1994 | Director resigned;new director appointed (3 pages) |
8 November 1994 | Director resigned;new director appointed (3 pages) |
28 April 1994 | Director resigned;new director appointed (2 pages) |
28 April 1994 | Director resigned;new director appointed (2 pages) |
20 December 1993 | Return made up to 27/11/93; change of members (7 pages) |
20 December 1993 | Return made up to 27/11/93; change of members (7 pages) |
30 June 1993 | New director appointed (3 pages) |
30 June 1993 | New director appointed (3 pages) |
12 March 1993 | Particulars of mortgage/charge (7 pages) |
12 March 1993 | Particulars of mortgage/charge (7 pages) |
1 February 1993 | Full accounts made up to 28 March 1992 (10 pages) |
1 February 1993 | Full accounts made up to 28 March 1992 (10 pages) |
4 January 1993 | Return made up to 27/11/92; full list of members (9 pages) |
4 January 1993 | Return made up to 27/11/92; full list of members (9 pages) |
27 August 1992 | Director resigned;new director appointed (2 pages) |
27 August 1992 | Director resigned;new director appointed (2 pages) |
27 August 1992 | Director resigned;new director appointed (2 pages) |
27 August 1992 | Director resigned;new director appointed (2 pages) |
27 January 1992 | Full accounts made up to 30 March 1991 (10 pages) |
27 January 1992 | Full accounts made up to 30 March 1991 (10 pages) |
4 December 1991 | Director resigned (2 pages) |
4 December 1991 | Director resigned (2 pages) |
26 November 1991 | Return made up to 27/11/91; full list of members (8 pages) |
26 November 1991 | Return made up to 27/11/91; full list of members (8 pages) |
3 September 1991 | New secretary appointed (2 pages) |
3 September 1991 | New secretary appointed (2 pages) |
3 September 1991 | New director appointed (2 pages) |
3 September 1991 | New director appointed (2 pages) |
10 January 1991 | Director resigned;new director appointed (2 pages) |
10 January 1991 | New director appointed (2 pages) |
10 January 1991 | Return made up to 27/11/90; no change of members (9 pages) |
10 January 1991 | Return made up to 27/11/90; no change of members (9 pages) |
10 January 1991 | New director appointed (2 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
10 January 1991 | Director resigned;new director appointed (2 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
21 November 1990 | Director resigned (2 pages) |
21 November 1990 | Director resigned (2 pages) |
21 November 1990 | Director resigned (2 pages) |
21 November 1990 | Director resigned (2 pages) |
14 September 1990 | Registered office changed on 14/09/90 from: eastwood hall eastwood notts NG16 3EB (1 page) |
14 September 1990 | Registered office changed on 14/09/90 from: eastwood hall eastwood notts NG16 3EB (1 page) |
30 November 1989 | Return made up to 27/11/89; full list of members (9 pages) |
30 November 1989 | Full accounts made up to 25 March 1989 (10 pages) |
30 November 1989 | Return made up to 27/11/89; full list of members (9 pages) |
30 November 1989 | Full accounts made up to 25 March 1989 (10 pages) |
17 November 1989 | Director resigned;new director appointed (2 pages) |
17 November 1989 | Director resigned;new director appointed (2 pages) |
18 January 1989 | Full accounts made up to 26 March 1988 (10 pages) |
18 January 1989 | Full accounts made up to 26 March 1988 (10 pages) |
18 January 1989 | Return made up to 14/12/88; full list of members (7 pages) |
18 January 1989 | Return made up to 14/12/88; full list of members (7 pages) |
16 December 1988 | New secretary appointed (2 pages) |
16 December 1988 | New secretary appointed (2 pages) |
11 July 1988 | Director resigned;new director appointed (2 pages) |
11 July 1988 | Director resigned;new director appointed (2 pages) |
8 February 1988 | Full accounts made up to 28 March 1987 (10 pages) |
8 February 1988 | Full accounts made up to 28 March 1987 (10 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (7 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (7 pages) |
6 October 1987 | New director appointed (2 pages) |
6 October 1987 | New director appointed (2 pages) |
20 July 1987 | New director appointed (2 pages) |
20 July 1987 | New director appointed (2 pages) |
13 July 1987 | Director resigned (2 pages) |
13 July 1987 | Director resigned (2 pages) |
30 June 1987 | Director resigned (2 pages) |
30 June 1987 | Director resigned (2 pages) |
26 May 1987 | New director appointed (2 pages) |
26 May 1987 | New director appointed (2 pages) |
23 March 1987 | Director resigned;new director appointed (2 pages) |
23 March 1987 | Director resigned;new director appointed (2 pages) |
9 March 1987 | Director resigned (2 pages) |
9 March 1987 | Director resigned (2 pages) |
27 November 1986 | Full accounts made up to 29 March 1986 (10 pages) |
27 November 1986 | Full accounts made up to 29 March 1986 (10 pages) |
27 November 1986 | Return made up to 03/12/86; full list of members (5 pages) |
27 November 1986 | Return made up to 03/12/86; full list of members (5 pages) |
22 October 1986 | New director appointed (2 pages) |
22 October 1986 | New director appointed (2 pages) |
16 October 1986 | Director resigned (2 pages) |
16 October 1986 | Director resigned (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |
22 August 1985 | Memorandum and Articles of Association (44 pages) |
22 August 1985 | Memorandum and Articles of Association (44 pages) |
2 November 1983 | Incorporation (17 pages) |
2 November 1983 | Incorporation (17 pages) |