Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Peter Owen George |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Coniscliffe Road Darlington County Durham DL3 7ET |
Director Name | Mrs Paula Marie Scott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2012) |
Role | Propertydeveloper |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £231,000 |
Net Worth | -£285,000 |
Current Liabilities | £4,995,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 November 2021 | Delivered on: 16 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Freehold with address: uplands care centre, 254 leigham court road, streatham, london, SW16 6QH and with title number TGL93106. For more details please refer to the instrument. Outstanding |
---|---|
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects known as st margarets care home, 5 east suffolk road, edinburgh, EH16 5PH registered in the land register of scotland under title number MID136746. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects known as colinton care home, 69 spylaw road, edinburgh, EH10 5BP registered in the land register of scotland under title number MID77471. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects known as angusfield house care home, 226 queens road, aberdeen, AB15 8DN registered in the land register of scotland under title number ABN46155. Outstanding |
18 January 2016 | Delivered on: 20 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land interest in the property k/a granby court residential home, granby road, harrogate t/no NYK153693. Outstanding |
7 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H interests in t/nos SF400620, NYK177811, NYK201848, BK303511, SY685666, SYK346888, TGL120969, DT253035 & TGL93106 for further details please refer to the instrument. Outstanding |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 December 2011 | Delivered on: 22 December 2011 Satisfied on: 7 April 2012 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company or sistine properties (thetford) limited to the group members (or any of them) on any account whatsoever. Particulars: Land and buildings at station road westbury wiltshire t/nos WT866899, WT270821, WT270799, WT114023 & WT289522 and the land at the rear 96 west end westbury wiltshire by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in the insurances, the benefit of all authorisations, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Fully Satisfied |
6 July 2020 | Full accounts made up to 31 December 2018 (29 pages) |
---|---|
31 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page) |
11 April 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
8 May 2017 | Registration of charge 065146690006, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 065146690005, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 065146690007, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 065146690005, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 065146690007, created on 3 May 2017 (7 pages) |
8 May 2017 | Registration of charge 065146690006, created on 3 May 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 28 February 2017 with updates
|
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
19 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
19 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
3 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
2 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
2 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
20 January 2016 | Registration of charge 065146690004, created on 18 January 2016 (15 pages) |
20 January 2016 | Registration of charge 065146690004, created on 18 January 2016 (15 pages) |
15 October 2015 | Registration of charge 065146690003, created on 7 October 2015 (20 pages) |
15 October 2015 | Registration of charge 065146690003, created on 7 October 2015 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 March 2015 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom on 21 February 2014 (1 page) |
16 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
16 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
11 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
26 March 2012 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
26 March 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 March 2012 | Termination of appointment of Paula Scott as a director (1 page) |
26 March 2012 | Appointment of Dominic Jude Kay as a director (2 pages) |
26 March 2012 | Appointment of Dr Peter Calveley as a director (2 pages) |
26 March 2012 | Termination of appointment of Paula Scott as a director (1 page) |
26 March 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 March 2012 | Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 26 March 2012 (1 page) |
26 March 2012 | Appointment of Dr Peter Calveley as a director (2 pages) |
26 March 2012 | Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 26 March 2012 (1 page) |
26 March 2012 | Appointment of Dominic Jude Kay as a director (2 pages) |
26 March 2012 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
31 January 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
31 January 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed petherick (westbury) LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed petherick (westbury) LIMITED\certificate issued on 15/09/10
|
7 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Peter George as a director (2 pages) |
4 March 2010 | Appointment of Paula Marie Scott as a director (3 pages) |
4 March 2010 | Appointment of Paula Marie Scott as a director (3 pages) |
4 March 2010 | Appointment of Philip Henry Scott as a director (3 pages) |
4 March 2010 | Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Peter George as a director (2 pages) |
4 March 2010 | Appointment of Philip Henry Scott as a director (3 pages) |
4 March 2010 | Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
31 March 2009 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
31 March 2009 | Appointment terminated director lupfaw formations LIMITED (1 page) |
31 March 2009 | Director appointed peter george (1 page) |
31 March 2009 | Appointment terminated director lupfaw formations LIMITED (1 page) |
31 March 2009 | Director appointed peter george (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
26 March 2009 | Company name changed lupfaw 252 LIMITED\certificate issued on 27/03/09 (2 pages) |
26 March 2009 | Company name changed lupfaw 252 LIMITED\certificate issued on 27/03/09 (2 pages) |
26 February 2008 | Incorporation (20 pages) |
26 February 2008 | Incorporation (20 pages) |