Manchester
M2 4WU
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Barry Rhodes Schofield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Nathan Rhodes Schofield |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Farm Rainton North Yorkshire YO7 3PH |
Secretary Name | Mr Barry Rhodes Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9a Haigh House Hill Old Lindley Huddersfield HD3 3SZ |
Director Name | Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 1 Millbrook Place Menstrie Clackmannanshire FK11 7AB Scotland |
Secretary Name | Mr Derek William Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 1 Bessybrook Close Lostock Bolton Lancashire BL6 4EA |
Director Name | Mr Terry Michael Dugdale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Derek William Cross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT |
Director Name | Mr Nigel Derek George Ford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr John Andrew McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Luca Sutera |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | fegroup.co.uk |
---|---|
Telephone | 0845 4379200 |
Telephone region | Unknown |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Future Energy Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,511,994 |
Gross Profit | £4,825,440 |
Net Worth | £318,803 |
Cash | £739,893 |
Current Liabilities | £3,017,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2019 | Delivered on: 1 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2006 | Delivered on: 10 October 2006 Satisfied on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
27 August 1999 | Delivered on: 8 September 1999 Satisfied on: 29 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages) |
---|---|
30 December 2023 | Partial exemption accounts made up to 31 March 2023 (21 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Mr Brian Ward as a director on 11 April 2023 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (57 pages) |
15 November 2022 | Termination of appointment of Craig Philip Topley as a director on 11 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
4 May 2022 | Termination of appointment of Luca Sutera as a director on 4 May 2022 (1 page) |
4 May 2022 | Appointment of Mr David Michael Taylor as a director on 4 May 2022 (2 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (56 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
22 November 2021 | Termination of appointment of Colin John Lynch as a director on 17 November 2021 (1 page) |
22 November 2021 | Director's details changed for Mr Luca Sutera on 22 November 2021 (2 pages) |
4 November 2021 | Notification of Energy Assets Midco Limited as a person with significant control on 28 October 2021 (2 pages) |
4 November 2021 | Cessation of Energy Assets Utilities Group Limited as a person with significant control on 28 October 2021 (1 page) |
29 October 2021 | Satisfaction of charge 038244980006 in full (1 page) |
28 October 2021 | Registration of charge 038244980007, created on 28 October 2021 (40 pages) |
5 October 2021 | Appointment of Mr Luca Sutera as a director on 5 October 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Nigel Derek George Ford as a director on 31 March 2021 (1 page) |
18 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Nathan Rhodes Schofield as a director on 17 August 2020 (1 page) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
21 November 2019 | Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages) |
9 October 2019 | Resolutions
|
1 October 2019 | Registration of charge 038244980006, created on 23 September 2019 (15 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
3 May 2019 | Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Resolutions
|
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
7 June 2018 | Satisfaction of charge 038244980004 in full (4 pages) |
7 June 2018 | Satisfaction of charge 038244980005 in full (4 pages) |
5 June 2018 | Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 5 June 2018 (1 page) |
4 June 2018 | Second filing for the termination of Barry Rhodes Schofield as a director (5 pages) |
11 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 May 2018 | Termination of appointment of Derek William Cross as a secretary on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Colin John Lynch as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr John Mcmorrow as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Craig Philip Topley as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Barry Rhodes Schofield as a director on 29 April 2018
|
10 May 2018 | Appointment of Mr Nigel Derek George Ford as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page) |
4 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Future Energy Group Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Future Energy Group Ltd as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2016 | Satisfaction of charge 3 in full (1 page) |
8 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Registration of charge 038244980005, created on 7 May 2015 (36 pages) |
22 May 2015 | Registration of charge 038244980004, created on 7 May 2015 (34 pages) |
22 May 2015 | Registration of charge 038244980005, created on 7 May 2015 (36 pages) |
22 May 2015 | Registration of charge 038244980005, created on 7 May 2015 (36 pages) |
22 May 2015 | Registration of charge 038244980004, created on 7 May 2015 (34 pages) |
22 May 2015 | Registration of charge 038244980004, created on 7 May 2015 (34 pages) |
12 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Termination of appointment of Terry Michael Dugdale as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Terry Michael Dugdale as a director on 31 August 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (1 page) |
29 April 2013 | Auditor's resignation (1 page) |
2 August 2012 | Company name changed jfd utility services LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Company name changed jfd utility services LIMITED\certificate issued on 02/08/12
|
16 July 2012 | Director's details changed for Mr Barry Rhodes Schofield on 11 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Mr Derek William Cross as a director (2 pages) |
16 July 2012 | Appointment of Mr Terry Michael Dugdale as a director (2 pages) |
16 July 2012 | Director's details changed for Mr Barry Rhodes Schofield on 11 June 2012 (2 pages) |
16 July 2012 | Appointment of Mr Derek William Cross as a director (2 pages) |
16 July 2012 | Appointment of Mr Terry Michael Dugdale as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
1 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from brookhouse hill balme road cleckheaton west yorkshire BD19 4EW (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from brookhouse hill balme road cleckheaton west yorkshire BD19 4EW (1 page) |
19 February 2009 | Appointment terminated secretary barry schofield (1 page) |
19 February 2009 | Secretary appointed derek william cross (2 pages) |
19 February 2009 | Secretary appointed derek william cross (2 pages) |
19 February 2009 | Appointment terminated secretary barry schofield (1 page) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
3 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
3 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
31 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
8 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
14 January 2005 | Return made up to 09/08/04; full list of members
|
14 January 2005 | Return made up to 09/08/04; full list of members
|
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 September 2002 | Return made up to 09/08/02; full list of members
|
25 September 2002 | Return made up to 09/08/02; full list of members
|
10 August 2001 | Return made up to 09/08/01; full list of members
|
10 August 2001 | Return made up to 09/08/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 August 2000 | Return made up to 09/08/00; full list of members
|
16 August 2000 | Return made up to 09/08/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Ad 01/12/99--------- £ si 1998@1=1998 £ ic 1/1999 (2 pages) |
21 June 2000 | Ad 01/12/99--------- £ si 1998@1=1998 £ ic 1/1999 (2 pages) |
6 December 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
6 December 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | New secretary appointed;new director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
9 August 1999 | Incorporation (18 pages) |
9 August 1999 | Incorporation (18 pages) |