Leeds
West Yorkshire
LS10 1PL
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Rodney William Dickinson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1999) |
Role | Manager |
Correspondence Address | 4 Green Meadows Marple Stockport Cheshire SK6 6QF |
Director Name | Ian Bevan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Secretary Name | Ian Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Director Name | Raymond Eugene Haury |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 April 1997) |
Role | Control Inspector |
Correspondence Address | 15 Forbes Close Hindley Grange Leigh Lancashire WN2 2QU |
Director Name | Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 April 1996) |
Role | Fund Manager |
Correspondence Address | Rossways 32 Broad Lane Hale Cheshire WA15 0DH |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2005) |
Role | Operations Dir |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2005) |
Role | Finance Director Comp Secretar |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | John David Ashmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Engineering Director |
Correspondence Address | Trent House Royce Way West Wittering Chichester West Sussex PO20 8LN |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Financial Director & Comp Secr |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Steven Paul Chapman |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6 Conway Close Rawcliffe York Yorkshire YO30 5WF |
Secretary Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Mr Martin Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 05 January 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2014) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 26 September 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 6272929 |
---|---|
Telephone region | Manchester |
Registered Address | Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
11m at £1 | Firstbus (North) LTD 99.59% Ordinary |
---|---|
45.9k at £1 | First Group PLC 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,086,000 |
Current Liabilities | £13,573,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 January 2024 (1 month, 1 week from now) |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 17 November 1999 Persons entitled: National Westminster Bank PLC,as Security Trustee (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or greater manchester buses north limited to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Simon David Pearson as a director on 21 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (192 pages) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (10 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
8 February 2019 | Resolutions
|
8 February 2019 | Statement of company's objects (2 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (14 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (12 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
6 December 2015 | Full accounts made up to 28 March 2015 (10 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (10 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 December 2014 | Full accounts made up to 29 March 2014 (11 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (11 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
1 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
1 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
1 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (13 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (13 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
20 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
22 December 2010 | Full accounts made up to 27 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 27 March 2010 (13 pages) |
28 October 2010 | Director's details changed for Mr David Brian Alexander on 19 July 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Mark Scholey on 23 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Director's details changed for Andrew Mark Scholey on 23 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr David Brian Alexander on 19 July 2010 (2 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
5 February 2010 | Full accounts made up to 29 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (14 pages) |
29 January 2010 | Termination of appointment of Martin Wilson as a director (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a director (1 page) |
24 November 2009 | Director's details changed for David Andrew Kaye on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for David Andrew Kaye on 12 October 2009 (3 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (15 pages) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
16 January 2009 | Full accounts made up to 29 March 2008 (13 pages) |
16 January 2009 | Full accounts made up to 29 March 2008 (13 pages) |
19 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 13/10/07; full list of members (4 pages) |
7 July 2008 | Return made up to 13/10/07; full list of members (4 pages) |
11 April 2008 | Director appointed andrew mark scholey (2 pages) |
11 April 2008 | Director appointed andrew mark scholey (2 pages) |
31 March 2008 | Appointment terminated director james davies (1 page) |
31 March 2008 | Appointment terminated director james davies (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
15 March 2006 | Return made up to 13/10/05; full list of members (3 pages) |
15 March 2006 | Return made up to 13/10/05; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 July 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 May 2005 | Return made up to 13/10/04; full list of members (3 pages) |
13 May 2005 | Return made up to 13/10/04; full list of members (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | New director appointed (3 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 13/10/02; full list of members (8 pages) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Return made up to 13/10/02; full list of members (8 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
5 April 2001 | Company name changed gmbn (holdings) LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed gmbn (holdings) LIMITED\certificate issued on 05/04/01 (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
16 October 2000 | Return made up to 13/10/00; full list of members
|
16 October 2000 | Return made up to 13/10/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 April 2000 | Ad 24/02/00--------- £ si [email protected] £ ic 11085463/11085463 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Conso conve 24/02/00 (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Ad 24/02/00--------- £ si [email protected] £ ic 11085463/11085463 (2 pages) |
26 April 2000 | Conso conve 24/02/00 (1 page) |
17 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | £ nc 11085893/11085963 24/02/00 (1 page) |
10 April 2000 | £ nc 11085893/11085963 24/02/00 (1 page) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Return made up to 13/10/99; full list of members (22 pages) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Location of debenture register (1 page) |
27 October 1999 | Location of debenture register (1 page) |
27 October 1999 | Return made up to 13/10/99; full list of members (22 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
17 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 28 March 1998 (14 pages) |
11 September 1998 | Full accounts made up to 28 March 1998 (14 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
26 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
20 January 1998 | Return made up to 13/10/97; full list of members (13 pages) |
20 January 1998 | Return made up to 13/10/97; full list of members (13 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 13/10/96; full list of members (11 pages) |
23 December 1996 | Return made up to 13/10/96; full list of members (11 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
12 September 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
12 September 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (68 pages) |
19 April 1996 | Memorandum and Articles of Association (68 pages) |
16 April 1996 | £ nc 11040001/11085893 01/04/96 (1 page) |
16 April 1996 | £ nc 11040001/11085893 01/04/96 (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Ad 09/04/96--------- £ si [email protected]=45892 £ ic 11032071/11077963 (2 pages) |
16 April 1996 | Ad 09/04/96--------- £ si [email protected]=45892 £ ic 11032071/11077963 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
28 March 1996 | Ad 15/07/94--------- £ si 2000000@1 (2 pages) |
28 March 1996 | Ad 15/07/94--------- £ si 500000@1 £ si [email protected] (2 pages) |
28 March 1996 | Ad 15/07/94--------- £ si 2000000@1 (2 pages) |
28 March 1996 | Ad 15/07/94--------- £ si 500000@1 £ si [email protected] (2 pages) |
8 March 1996 | Ad 01/05/95--------- £ si [email protected] (2 pages) |
8 March 1996 | Ad 01/05/95--------- £ si [email protected] (2 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (31 pages) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
8 December 1995 | Return made up to 13/10/95; bulk list available separately (20 pages) |
8 December 1995 | Return made up to 13/10/95; bulk list available separately (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
24 November 1994 | Return made up to 13/10/94; bulk list available separately (8 pages) |
24 November 1994 | Return made up to 13/10/94; bulk list available separately (8 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
5 October 1994 | Ad 02/09/94--------- £ si [email protected]=77955 £ si 999425@1=999425 £ ic 7141718/8219098 (2 pages) |
5 October 1994 | Ad 02/09/94--------- £ si [email protected]=77955 £ si 999425@1=999425 £ ic 7141718/8219098 (2 pages) |
16 September 1994 | Ad 07/09/94--------- £ si [email protected]= 46325 £ si 154421@1=154421 £ ic 6940972/7141718 (2 pages) |
16 September 1994 | Ad 07/09/94--------- £ si [email protected]= 46325 £ si 154421@1=154421 £ ic 6940972/7141718 (2 pages) |
23 August 1994 | Ad 31/03/94--------- £ si 1@1=1 £ si [email protected]=22417 £ ic 6918554/6940972 (2 pages) |
23 August 1994 | Ad 31/03/94--------- £ si 1@1=1 £ si [email protected]=22417 £ ic 6918554/6940972 (2 pages) |
16 June 1994 | Ad 01/06/94--------- £ si 55000@1=55000 £ ic 6863554/6918554 (5 pages) |
16 June 1994 | Ad 01/06/94--------- £ si 55000@1=55000 £ ic 6863554/6918554 (5 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Resolutions
|
15 April 1994 | Div 31/03/94 (1 page) |
15 April 1994 | Div 31/03/94 (1 page) |
8 November 1993 | Company name changed\certificate issued on 08/11/93 (2 pages) |
8 November 1993 | Company name changed\certificate issued on 08/11/93 (2 pages) |
13 October 1993 | Incorporation (19 pages) |
13 October 1993 | Certificate of incorporation (1 page) |
13 October 1993 | Certificate of incorporation (1 page) |
13 October 1993 | Incorporation (19 pages) |