York
YO31 1BN
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Frank Anthony Courie |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2005) |
Role | Pharmacist |
Correspondence Address | Llwyngibbon Peterston Road Groesfaen Pontyclun CF72 8NU Wales |
Director Name | Mr Stephen Malcolm Howorth |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 99 Parc Nant Celyn Efailisaf Pontypridd Mid Glamorgan CF38 1AJ Wales |
Secretary Name | Mr Stephen Malcolm Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 99 Parc Nant Celyn Efailisaf Pontypridd Mid Glamorgan CF38 1AJ Wales |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 2005) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Brook House, Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£110,996 |
Cash | £6,755 |
Current Liabilities | £66,754 |
Latest Accounts | 14 August 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 January |
11 September 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
11 September 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Ad 31/07/07--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Accounting reference date extended from 11/01/06 to 11/01/07 (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
29 June 2006 | Location of register of members (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 14 August 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Accounting reference date shortened from 14/08/06 to 11/01/06 (1 page) |
24 November 2005 | Accounting reference date extended from 30/04/05 to 14/08/05 (1 page) |
7 November 2005 | New director appointed (5 pages) |
31 October 2005 | Resolutions
|
27 October 2005 | New director appointed (5 pages) |
26 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 27/28 gelliwastad road pontypridd CF37 2BW (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
22 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Ad 17/06/02--------- £ si [email protected] (2 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 June 2004 | Return made up to 19/06/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 27 high street llandaff cardiff CF5 2DY (1 page) |
31 March 2003 | Return made up to 19/06/02; full list of members; amend (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 27-28 gelliwastad road pontypridd CF37 2BW (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | £ nc 100/1000 13/07/01 (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 June 2001 | Incorporation (16 pages) |