London
W2 1AF
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2023) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Closed |
Appointed | 09 August 2022(35 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2022(35 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Douglas Fraser Cook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 15 Norman Court Oadby Leicester Leicestershire LE2 4UD |
Director Name | Mr Stephen Graham Clarke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 August 1999) |
Role | Administration Controller |
Correspondence Address | Appledene Poultney Lane Kimcote Lutterworth Leicestershire LE17 5RX |
Director Name | Mr Alan Trevor Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 1993) |
Role | Bus Driver |
Correspondence Address | 12 Wicklow Drive Leicester Leicestershire LE5 4RB |
Secretary Name | Douglas Fraser Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 15 Norman Court Oadby Leicester Leicestershire LE2 4UD |
Secretary Name | Patricia Mary Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 40 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Secretary Name | Miss Lynn Barbara Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Secretary Name | Miss Lynn Barbara Hopkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Secretary Name | Kevin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 20 New Inn Close Broughton Astley Leicester Leicestershire LE9 6SU |
Director Name | Jeremy Alan Hollis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 34 Barley Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Jeremy Alan Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 34 Barley Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 29 Wood Leason Avenue Lyppard Hanford Worcester WR4 0EU |
Director Name | Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carleton Road Skipton North Yorkshire BD23 2AU |
Director Name | Mr Asif Bhimani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Secretary Name | Mr Asif Bhimani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Campion Gardens Kirkby In Ashfield Nottingham Nottinghamshire NG17 8RQ |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Abbey Lane Leicester Leicestershire LE4 0DA |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 16 December 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Leslie Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Peter Anthony Joseph Mhagrh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2013) |
Role | Regional Service Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(34 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Website | leicestercitybus.co.uk |
---|
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Leicester Citybus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
3 February 2022 | Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page) |
3 February 2022 | Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
24 November 2020 | Change of details for Leicester Citybus Limited as a person with significant control on 4 July 2019 (2 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
15 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA United Kingdom on 1 August 2011 (1 page) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Registered office address changed from First, Abbey Lane Leicester Leicester Leicestershire LE4 0DA on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from First, Abbey Lane Leicester Leicester Leicestershire LE4 0DA on 29 January 2010 (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Appointment of Mr Steven Zanker as a director (2 pages) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Appointment of Mr Steven Zanker as a director (2 pages) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
24 November 2009 | Director's details changed for Mr Asif Bhimani on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Maurice Raymond Bulmer on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Maurice Raymond Bulmer on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Asif Bhimani on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Director appointed mr maurice bulmer (1 page) |
26 June 2009 | Director appointed mr maurice bulmer (1 page) |
19 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page) |
15 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
15 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members
|
23 December 2003 | Return made up to 21/11/03; full list of members
|
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 2ND floor room B214 macmillan house paddington station paddington london W2 1TY (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 2ND floor room B214 macmillan house paddington station paddington london W2 1TY (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
12 December 2001 | Return made up to 21/11/01; full list of members
|
12 December 2001 | Return made up to 21/11/01; full list of members
|
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members
|
23 November 2000 | Return made up to 21/11/00; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (2 pages) |
4 June 1998 | Secretary resigned;director resigned (2 pages) |
16 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
16 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 21/11/96; full list of members (6 pages) |
7 May 1997 | Return made up to 21/11/96; full list of members (6 pages) |
1 February 1996 | Return made up to 21/11/95; no change of members (5 pages) |
1 February 1996 | Return made up to 21/11/95; no change of members (5 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (4 pages) |