Blue
Mediacityuk
M50 2AB
Director Name | Mr Michael Wong |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Risk Consultant - Senior Manager |
Country of Residence | England |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Director Name | Mr Matthew Dibb |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4ER |
Director Name | Miss Esta Louise Andrews |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 191 Bradley Road Huddersfield HD2 1QF |
Director Name | Christopher Michael St John Clements |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House 22 Melton Street, Euston Square London NW1 2EP |
Secretary Name | Christopher Michael St John Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cookridge Drive Leeds LS16 7LT |
Director Name | Mr Anthony Booth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Vivien Jean Hopkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr David Ransom |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 February 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mylor Road Sheffield South Yorkshire S11 7PF |
Director Name | Mr Adam Charles Escott Harland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2010) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Myrtle Avenue Bishopthorpe York North Yorkshire YO23 2SD |
Director Name | Gary Gallen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adel Vale Adel Leeds West Yorkshire LS16 8LF |
Director Name | Mr David William Fortune |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2008) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 7 Netheredge Close Knaresborough North Yorkshire HG5 9BZ |
Director Name | Lynne Michelle Foreman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2014) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Lodge Pontefract West Yorkshire WF8 3AL |
Director Name | Gary Blinkhorn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 New Street Thorpe Hesley Rotherham South Yorkshire S61 2QR |
Secretary Name | Gary Gallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bigby High Road Brigg South Humberside DN20 9HD |
Director Name | Prof Alexander Frederick George Hirschfield |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 June 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corbridge Road Childwall Liverpool Merseyside L16 7QN |
Director Name | Mr Paul Welton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dam Road Barton-Upon-Humber South Humberside DN18 5AS |
Director Name | Mr Benjamin Anthony Lowans |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Director Name | Mr Ian James Wills |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2015) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Financial Investigation Unit Police Headquaters Newby Wiske Northallerton North Yorkshire DL7 9HA |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2015) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Humberside Police Hq Courtland Road Hull HU6 8AW |
Director Name | Mr Shawn Senior |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 2015) |
Role | National Executive Officer |
Country of Residence | England |
Correspondence Address | Pod 82 The Greenhouse 111 Broadway Salford M50 2EQ |
Director Name | Mr Adam Brant Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pod 82 The Greenhouse 111 Broadway Salford M50 2EQ |
Director Name | Dr Maria Ioannou |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2024) |
Role | Principal Lecturer (University) |
Country of Residence | England |
Correspondence Address | Pod 82 The Greenhouse 111 Broadway Salford M50 2EQ |
Director Name | Mrs Lorna Elaine Allan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 September 2016) |
Role | Head Of It, Benenden Healthcare Society Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Pod 82 The Greenhouse 111 Broadway Salford M50 2EQ |
Director Name | Mr Robert Harrison |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Website | www.yhff.co.uk |
---|
Registered Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,585 |
Cash | £17,748 |
Current Liabilities | £131 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
3 November 2023 | Appointment of Mr Matthew Dibb as a director on 3 November 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Benjamin Anthony Lowans as a director on 23 January 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 February 2022 | Registered office address changed from Pod 82 the Greenhouse 111 Broadway Salford M50 2EQ to M.01 Tomorrow Blue Mediacityuk M50 2AB on 18 February 2022 (1 page) |
13 December 2021 | Termination of appointment of Adam Brant Smith as a director on 30 November 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Michael Wong as a director on 14 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Vivien Jean Hopkins as a director on 9 August 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 October 2016 | Memorandum and Articles of Association (15 pages) |
27 October 2016 | Memorandum and Articles of Association (15 pages) |
29 September 2016 | Resolutions
|
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 September 2016 | Termination of appointment of Lorna Elaine Allan as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Lorna Elaine Allan as a director on 5 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
6 June 2016 | Termination of appointment of Alexander Frederick George Hirschfield as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Alexander Frederick George Hirschfield as a director on 6 June 2016 (1 page) |
26 April 2016 | Appointment of Mr Robert Harrison as a director on 6 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Robert Harrison as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jonathan Joseph Hodgeon as a director on 16 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jonathan Joseph Hodgeon as a director on 16 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Lorna Elaine Allan as a director on 8 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Lorna Elaine Allan as a director on 8 February 2016 (2 pages) |
15 December 2015 | Appointment of Dr Maria Ioannou as a director on 3 November 2015 (2 pages) |
15 December 2015 | Appointment of Dr Maria Ioannou as a director on 3 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Michael Wood as a director on 22 May 2015 (1 page) |
14 December 2015 | Appointment of Mr Adam Brant Smith as a director on 3 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Adam Brant Smith as a director on 3 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Shawn Senior as a director on 2 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Michael Wood as a director on 22 May 2015 (1 page) |
14 December 2015 | Termination of appointment of Shawn Senior as a director on 2 November 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
1 October 2015 | Annual return made up to 18 August 2015 no member list (5 pages) |
6 May 2015 | Registered office address changed from 15 Adel Vale Adel Leeds West Yorkshire LS16 8LF to Pod 82 the Greenhouse 111 Broadway Salford M50 2EQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 15 Adel Vale Adel Leeds West Yorkshire LS16 8LF to Pod 82 the Greenhouse 111 Broadway Salford M50 2EQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 15 Adel Vale Adel Leeds West Yorkshire LS16 8LF to Pod 82 the Greenhouse 111 Broadway Salford M50 2EQ on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Anthony Booth as a director on 28 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Anthony Booth as a director on 28 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page) |
20 April 2015 | Termination of appointment of David Ransom as a director on 16 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page) |
20 April 2015 | Termination of appointment of David Ransom as a director on 16 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 August 2014 | Annual return made up to 18 August 2014 no member list (10 pages) |
29 August 2014 | Annual return made up to 18 August 2014 no member list (10 pages) |
28 August 2014 | Director's details changed for Vivien Jean Osborne on 25 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Vivien Jean Osborne on 25 July 2014 (2 pages) |
24 March 2014 | Termination of appointment of Lynne Foreman as a director (1 page) |
24 March 2014 | Termination of appointment of Lynne Foreman as a director (1 page) |
6 November 2013 | Appointment of Mr Shawn Senior as a director (2 pages) |
6 November 2013 | Appointment of Mr Shawn Senior as a director (2 pages) |
17 September 2013 | Appointment of Mr Benjamin Anthony Lowans as a director (2 pages) |
17 September 2013 | Appointment of Mr Benjamin Anthony Lowans as a director (2 pages) |
13 September 2013 | Annual return made up to 18 August 2013 no member list (9 pages) |
13 September 2013 | Annual return made up to 18 August 2013 no member list (9 pages) |
3 September 2013 | Termination of appointment of Gary Blinkhorn as a director (1 page) |
3 September 2013 | Termination of appointment of Gary Blinkhorn as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 September 2012 | Annual return made up to 18 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 18 August 2012 no member list (10 pages) |
19 June 2012 | Termination of appointment of Gary Gallen as a director (1 page) |
19 June 2012 | Termination of appointment of Gary Gallen as a director (1 page) |
6 September 2011 | Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 no member list (11 pages) |
6 September 2011 | Termination of appointment of Gary Gallen as a secretary (1 page) |
6 September 2011 | Termination of appointment of Gary Gallen as a secretary (1 page) |
6 September 2011 | Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 no member list (11 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Appointment of Mr Michael Wood as a director (2 pages) |
11 May 2011 | Appointment of Mr Michael Wood as a director (2 pages) |
22 March 2011 | Termination of appointment of Paul Welton as a director (1 page) |
22 March 2011 | Termination of appointment of Paul Welton as a director (1 page) |
15 December 2010 | Appointment of Mr Ian James Wills as a director (2 pages) |
15 December 2010 | Appointment of Mr Ian James Wills as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 September 2010 | Director's details changed for Gary Gallen on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Gary Gallen on 14 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 August 2010 no member list (11 pages) |
13 September 2010 | Annual return made up to 18 August 2010 no member list (11 pages) |
13 September 2010 | Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Ransom on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Ransom on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Ransom on 1 January 2010 (2 pages) |
11 February 2010 | Termination of appointment of Adam Harland as a director (1 page) |
11 February 2010 | Termination of appointment of Adam Harland as a director (1 page) |
13 January 2010 | Appointment of Mr Paul Welton as a director (2 pages) |
13 January 2010 | Appointment of Mr Paul Welton as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 October 2009 | Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages) |
8 September 2009 | Annual return made up to 18/08/09 (5 pages) |
8 September 2009 | Annual return made up to 18/08/09 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 October 2008 | Annual return made up to 18/08/08 (4 pages) |
3 October 2008 | Annual return made up to 18/08/08 (4 pages) |
27 August 2008 | Director appointed professor alexander frederick george hirschfield (1 page) |
27 August 2008 | Director appointed professor alexander frederick george hirschfield (1 page) |
25 March 2008 | Appointment terminated director david fortune (1 page) |
25 March 2008 | Appointment terminated director david fortune (1 page) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 September 2007 | Annual return made up to 18/08/07 (3 pages) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
5 September 2007 | Annual return made up to 18/08/07 (3 pages) |
5 September 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
5 September 2007 | Location of register of members (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 4 cookridge drive leeds west yorkshire LS16 7LT (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 4 cookridge drive leeds west yorkshire LS16 7LT (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Incorporation (27 pages) |
18 August 2006 | Incorporation (27 pages) |