Company NameBlundells Property Services Limited
DirectorRichard John Twigg
Company StatusActive
Company Number06446938
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 December 2012(5 years after company formation)
Appointment Duration11 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ian Ramos Appleyard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorwood House Moorwood Lane
Owler Bar
Sheffield
South Yorkshire
S17 3BP
Director NameMichael Anthony Blundell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address471 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NameMr Paul Cocker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tapton House Close
Sheffield
S10 5DJ
Director NameSteven George Hinshelwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Director NameMr Andrew David Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Ranmoor Crescent
Ranmoor
Sheffield
S10 3GU
Secretary NameMargaret Irene Hough
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Linden Avenue
Woodseats
Sheffield
S8 0GA
Director NamePeter Lee
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address89 Onslow Road
Sheffield
South Yorkshire
S11 7AG
Director NameMr David John Vaughan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address94 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LS
Director NameMr Robert Alan Scarff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2015)
RoleManaging Director Of Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Graham Richard Bell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2016)
RoleFinance Director Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameShirley Law
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteteamprop.co.uk
Telephone0845 0172222
Telephone regionUnknown

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

107.3k at £0.01Countrywide Estate Agents
100.00%
Ordinary B

Financials

Year2014
Net Worth£360,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 2 weeks ago)
Next Return Due17 November 2024 (8 months from now)

Charges

20 September 2011Delivered on: 4 October 2011
Satisfied on: 24 May 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 July 2008Delivered on: 23 July 2008
Satisfied on: 28 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 896 ecclesall road sheffield south yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2008Delivered on: 18 July 2008
Satisfied on: 28 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 middlewood road hillsborough sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2008Delivered on: 18 July 2008
Satisfied on: 28 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 792 chesterfield road woodseats sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2008Delivered on: 18 July 2008
Satisfied on: 28 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 campo lane sheffield south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2008Delivered on: 15 July 2008
Satisfied on: 10 May 2012
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
3 February 2016Termination of appointment of Shirley Law as a secretary on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Shirley Law as a secretary on 1 February 2016 (1 page)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,073.33
(5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,073.33
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
2 June 2015Secretary's details changed for Shirley Law on 1 June 2015 (1 page)
2 June 2015Secretary's details changed for Shirley Law on 1 June 2015 (1 page)
2 June 2015Secretary's details changed for Shirley Law on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,073.33
(6 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,073.33
(6 pages)
10 December 2014Secretary's details changed for Shirley Law on 18 July 2011 (1 page)
10 December 2014Secretary's details changed for Shirley Law on 18 July 2011 (1 page)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,073.33
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,073.33
(6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,073.33
(6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,073.33
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
29 July 2013Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 (2 pages)
29 July 2013Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 (2 pages)
24 May 2013Satisfaction of charge 6 in full (4 pages)
24 May 2013Satisfaction of charge 6 in full (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2012 (1 page)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 July 2012Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Graham Richard Bell on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Graham Richard Bell on 1 June 2012 (2 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Full accounts made up to 31 December 2011 (27 pages)
15 May 2012Full accounts made up to 31 December 2011 (27 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (17 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (17 pages)
18 August 2011Appointment of Shirley Law as a secretary (3 pages)
18 August 2011Appointment of Shirley Law as a secretary (3 pages)
17 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
17 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
10 August 2011Appointment of Mr Robert Alan Scarff as a director (4 pages)
10 August 2011Appointment of Mr Robert Alan Scarff as a director (4 pages)
9 August 2011Termination of appointment of Peter Lee as a director (2 pages)
9 August 2011Termination of appointment of Margaret Hough as a secretary (2 pages)
9 August 2011Termination of appointment of Ian Appleyard as a director (2 pages)
9 August 2011Termination of appointment of David Vaughan as a director (2 pages)
9 August 2011Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages)
9 August 2011Termination of appointment of Andrew Winter as a director (2 pages)
9 August 2011Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages)
9 August 2011Termination of appointment of Paul Cocker as a director (2 pages)
9 August 2011Termination of appointment of Steven Hinshelwood as a director (2 pages)
9 August 2011Appointment of Mr Graham Richard Bell as a director (3 pages)
9 August 2011Termination of appointment of Paul Cocker as a director (2 pages)
9 August 2011Termination of appointment of Michael Blundell as a director (2 pages)
9 August 2011Termination of appointment of Andrew Winter as a director (2 pages)
9 August 2011Appointment of Mr Graham Richard Bell as a director (3 pages)
9 August 2011Termination of appointment of Michael Blundell as a director (2 pages)
9 August 2011Termination of appointment of David Vaughan as a director (2 pages)
9 August 2011Appointment of Mr Gareth Rhys Williams as a director (3 pages)
9 August 2011Appointment of Mr Gareth Rhys Williams as a director (3 pages)
9 August 2011Termination of appointment of Margaret Hough as a secretary (2 pages)
9 August 2011Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages)
9 August 2011Termination of appointment of Steven Hinshelwood as a director (2 pages)
9 August 2011Termination of appointment of Peter Lee as a director (2 pages)
9 August 2011Termination of appointment of Ian Appleyard as a director (2 pages)
2 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
29 December 2009Director's details changed for Peter Lee on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Peter Lee on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Steven George Hinshelwood on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Cocker on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Ian Ramos Appleyard on 30 November 2009 (2 pages)
29 December 2009Director's details changed for David Vaughan on 30 November 2009 (2 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
29 December 2009Director's details changed for Mr Andrew David Winter on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Mr Andrew David Winter on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Ian Ramos Appleyard on 30 November 2009 (2 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
29 December 2009Director's details changed for Steven George Hinshelwood on 30 November 2009 (2 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
29 December 2009Director's details changed for David Vaughan on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Matthew Blundell on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Cocker on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Matthew Blundell on 30 November 2009 (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 10,000 into 20,000 a ord of 0.01EACH and 980,000 b ord 0.01 08/07/2009
(16 pages)
16 July 2009S-div (1 page)
16 July 2009Ad 08/07/09\gbp si [email protected]=73.33\gbp ic 1000/1073.33\ (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 10,000 into 20,000 a ord of 0.01EACH and 980,000 b ord 0.01 08/07/2009
(16 pages)
16 July 2009S-div (1 page)
16 July 2009Ad 08/07/09\gbp si [email protected]=73.33\gbp ic 1000/1073.33\ (2 pages)
2 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
2 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
22 December 2008Return made up to 06/12/08; full list of members (6 pages)
22 December 2008Return made up to 06/12/08; full list of members (6 pages)
22 December 2008Director's change of particulars / andrew winter / 01/07/2008 (1 page)
22 December 2008Director's change of particulars / andrew winter / 01/07/2008 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Director appointed peter lee (2 pages)
16 April 2008Director appointed peter lee (2 pages)
16 April 2008Director appointed david vaughan (2 pages)
16 April 2008Director appointed david vaughan (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007Registered office changed on 23/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Registered office changed on 23/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
20 December 2007Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Memorandum and Articles of Association (8 pages)
20 December 2007Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2007Memorandum and Articles of Association (8 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2007Incorporation (16 pages)
6 December 2007Incorporation (16 pages)