Company NameThe Yorkshire And Humber Fraud Forum Limited
Company StatusActive
Company Number05910614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jonathan Joseph Hodgeon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMr Michael Wong
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRisk Consultant - Senior Manager
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMr Matthew Dibb
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4ER
Director NameMiss Esta Louise Andrews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address191 Bradley Road
Huddersfield
HD2 1QF
Director NameChristopher Michael St John Clements
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
22 Melton Street, Euston Square
London
NW1 2EP
Secretary NameChristopher Michael St John Clements
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cookridge Drive
Leeds
LS16 7LT
Director NameMr Anthony Booth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameVivien Jean Hopkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr David Ransom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Mylor Road
Sheffield
South Yorkshire
S11 7PF
Director NameMr Adam Charles Escott Harland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2010)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Myrtle Avenue
Bishopthorpe
York
North Yorkshire
YO23 2SD
Director NameGary Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Adel Vale
Adel
Leeds
West Yorkshire
LS16 8LF
Director NameMr David William Fortune
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2008)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address7 Netheredge Close
Knaresborough
North Yorkshire
HG5 9BZ
Director NameLynne Michelle Foreman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2014)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Lodge
Pontefract
West Yorkshire
WF8 3AL
Director NameGary Blinkhorn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 New Street
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QR
Secretary NameGary Gallen
NationalityBritish
StatusResigned
Appointed19 December 2006(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Bigby High Road
Brigg
South Humberside
DN20 9HD
Director NameProf Alexander Frederick George Hirschfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address17 Corbridge Road
Childwall
Liverpool
Merseyside
L16 7QN
Director NameMr Paul Welton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Dam Road
Barton-Upon-Humber
South Humberside
DN18 5AS
Director NameMr Benjamin Anthony Lowans
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(3 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMr Ian James Wills
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 2015)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFinancial Investigation Unit Police Headquaters
Newby Wiske
Northallerton
North Yorkshire
DL7 9HA
Director NameMr Michael Wood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 May 2015)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressHumberside Police Hq Courtland Road
Hull
HU6 8AW
Director NameMr Shawn Senior
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2015)
RoleNational Executive Officer
Country of ResidenceEngland
Correspondence AddressPod 82 The Greenhouse 111 Broadway
Salford
M50 2EQ
Director NameMr Adam Brant Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPod 82 The Greenhouse
111 Broadway
Salford
M50 2EQ
Director NameDr Maria Ioannou
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2024)
RolePrincipal Lecturer (University)
Country of ResidenceEngland
Correspondence AddressPod 82 The Greenhouse
111 Broadway
Salford
M50 2EQ
Director NameMrs Lorna Elaine Allan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 September 2016)
RoleHead Of It, Benenden Healthcare Society Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressPod 82 The Greenhouse 111 Broadway
Salford
M50 2EQ
Director NameMr Robert Harrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB

Contact

Websitewww.yhff.co.uk

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£18,585
Cash£17,748
Current Liabilities£131

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
3 November 2023Appointment of Mr Matthew Dibb as a director on 3 November 2023 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Benjamin Anthony Lowans as a director on 23 January 2023 (1 page)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 February 2022Registered 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 2021Termination of appointment of Adam Brant Smith as a director on 30 November 2021 (1 page)
10 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
14 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Michael Wong as a director on 14 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Vivien Jean Hopkins as a director on 9 August 2019 (1 page)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 October 2016Memorandum and Articles of Association (15 pages)
27 October 2016Memorandum and Articles of Association (15 pages)
29 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 September 2016Termination of appointment of Lorna Elaine Allan as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Lorna Elaine Allan as a director on 5 September 2016 (1 page)
24 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
6 June 2016Termination of appointment of Alexander Frederick George Hirschfield as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Alexander Frederick George Hirschfield as a director on 6 June 2016 (1 page)
26 April 2016Appointment of Mr Robert Harrison as a director on 6 April 2016 (2 pages)
26 April 2016Appointment of Mr Robert Harrison as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Jonathan Joseph Hodgeon as a director on 16 February 2016 (2 pages)
14 April 2016Appointment of Mr Jonathan Joseph Hodgeon as a director on 16 February 2016 (2 pages)
15 February 2016Appointment of Mrs Lorna Elaine Allan as a director on 8 February 2016 (2 pages)
15 February 2016Appointment of Mrs Lorna Elaine Allan as a director on 8 February 2016 (2 pages)
15 December 2015Appointment of Dr Maria Ioannou as a director on 3 November 2015 (2 pages)
15 December 2015Appointment of Dr Maria Ioannou as a director on 3 November 2015 (2 pages)
14 December 2015Termination of appointment of Michael Wood as a director on 22 May 2015 (1 page)
14 December 2015Appointment of Mr Adam Brant Smith as a director on 3 November 2015 (2 pages)
14 December 2015Appointment of Mr Adam Brant Smith as a director on 3 November 2015 (2 pages)
14 December 2015Termination of appointment of Shawn Senior as a director on 2 November 2015 (1 page)
14 December 2015Termination of appointment of Michael Wood as a director on 22 May 2015 (1 page)
14 December 2015Termination of appointment of Shawn Senior as a director on 2 November 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Annual return made up to 18 August 2015 no member list (5 pages)
1 October 2015Annual return made up to 18 August 2015 no member list (5 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Anthony Booth as a director on 28 April 2015 (1 page)
6 May 2015Termination of appointment of Anthony Booth as a director on 28 April 2015 (1 page)
20 April 2015Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page)
20 April 2015Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page)
20 April 2015Termination of appointment of David Ransom as a director on 16 February 2015 (1 page)
20 April 2015Termination of appointment of Ian James Wills as a director on 9 April 2015 (1 page)
20 April 2015Termination of appointment of David Ransom as a director on 16 February 2015 (1 page)
20 April 2015Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Annual return made up to 18 August 2014 no member list (10 pages)
29 August 2014Annual return made up to 18 August 2014 no member list (10 pages)
28 August 2014Director's details changed for Vivien Jean Osborne on 25 July 2014 (2 pages)
28 August 2014Director's details changed for Vivien Jean Osborne on 25 July 2014 (2 pages)
24 March 2014Termination of appointment of Lynne Foreman as a director (1 page)
24 March 2014Termination of appointment of Lynne Foreman as a director (1 page)
6 November 2013Appointment of Mr Shawn Senior as a director (2 pages)
6 November 2013Appointment of Mr Shawn Senior as a director (2 pages)
17 September 2013Appointment of Mr Benjamin Anthony Lowans as a director (2 pages)
17 September 2013Appointment of Mr Benjamin Anthony Lowans as a director (2 pages)
13 September 2013Annual return made up to 18 August 2013 no member list (9 pages)
13 September 2013Annual return made up to 18 August 2013 no member list (9 pages)
3 September 2013Termination of appointment of Gary Blinkhorn as a director (1 page)
3 September 2013Termination of appointment of Gary Blinkhorn as a director (1 page)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 September 2012Annual return made up to 18 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 18 August 2012 no member list (10 pages)
19 June 2012Termination of appointment of Gary Gallen as a director (1 page)
19 June 2012Termination of appointment of Gary Gallen as a director (1 page)
6 September 2011Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 18 August 2011 no member list (11 pages)
6 September 2011Termination of appointment of Gary Gallen as a secretary (1 page)
6 September 2011Termination of appointment of Gary Gallen as a secretary (1 page)
6 September 2011Director's details changed for Gary Blidknorn on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 18 August 2011 no member list (11 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Appointment of Mr Michael Wood as a director (2 pages)
11 May 2011Appointment of Mr Michael Wood as a director (2 pages)
22 March 2011Termination of appointment of Paul Welton as a director (1 page)
22 March 2011Termination of appointment of Paul Welton as a director (1 page)
15 December 2010Appointment of Mr Ian James Wills as a director (2 pages)
15 December 2010Appointment of Mr Ian James Wills as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 September 2010Director's details changed for Gary Gallen on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Gary Gallen on 14 September 2010 (2 pages)
13 September 2010Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 no member list (11 pages)
13 September 2010Annual return made up to 18 August 2010 no member list (11 pages)
13 September 2010Director's details changed for Christopher Michael St John Clements on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages)
9 September 2010Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages)
9 September 2010Director's details changed for Gary Blidknorn on 9 January 2010 (2 pages)
9 September 2010Director's details changed for Mr David Ransom on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Lynne Michelle Foreman on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr David Ransom on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr David Ransom on 1 January 2010 (2 pages)
11 February 2010Termination of appointment of Adam Harland as a director (1 page)
11 February 2010Termination of appointment of Adam Harland as a director (1 page)
13 January 2010Appointment of Mr Paul Welton as a director (2 pages)
13 January 2010Appointment of Mr Paul Welton as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 October 2009Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Vivien Jean Osborne on 1 October 2009 (2 pages)
8 September 2009Annual return made up to 18/08/09 (5 pages)
8 September 2009Annual return made up to 18/08/09 (5 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 October 2008Annual return made up to 18/08/08 (4 pages)
3 October 2008Annual return made up to 18/08/08 (4 pages)
27 August 2008Director appointed professor alexander frederick george hirschfield (1 page)
27 August 2008Director appointed professor alexander frederick george hirschfield (1 page)
25 March 2008Appointment terminated director david fortune (1 page)
25 March 2008Appointment terminated director david fortune (1 page)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 September 2007Annual return made up to 18/08/07 (3 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
5 September 2007Annual return made up to 18/08/07 (3 pages)
5 September 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
5 September 2007Location of register of members (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 4 cookridge drive leeds west yorkshire LS16 7LT (1 page)
16 April 2007Registered office changed on 16/04/07 from: 4 cookridge drive leeds west yorkshire LS16 7LT (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
18 August 2006Incorporation (27 pages)
18 August 2006Incorporation (27 pages)