Southampton
Hampshire
SO15 1ST
Director Name | John Robert Snyder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2020(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Secretary Name | Enrique Antonio Miguez |
---|---|
Status | Closed |
Appointed | 14 June 2021(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 3655 Nw 87th Avenue Miami Florida 33178 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 December 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Keith Robert Haynes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 1 Hazelhurst Drive Worth Crawley West Sussex RH10 7GJ |
Director Name | Roger Carter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 61 Quilp Drive Chelmsford Essex CM1 4YD |
Director Name | David George Chattenton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 November 2002) |
Role | Company Director |
Correspondence Address | 135 Station Road Crayford Dartford Kent DA1 3QE |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | Leigh Horsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Anthony John Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 3 The Larches Higham Kent ME3 7HQ |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | John Martyn Lloyd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 1 Darefield Road Weylea Farm Estate Burpham Guildford Surrey GU4 7YY |
Secretary Name | Leigh Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Angela Margaret Willan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(34 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 16 Nevinson Close Wandsworth London SW18 2TF |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Alan John Coles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | 5 Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Secretary Name | Mr Arnaldo Perez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2021) |
Role | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Simon Charles Walters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 November |
20 July 2020 | Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages) |
---|---|
20 July 2020 | Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page) |
8 July 2020 | Filing exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
8 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/11/19 (1 page) |
8 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
14 August 2019 | Filing exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
14 August 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/11/18 (1 page) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 July 2018 | Filing exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages) |
17 July 2018 | Notice of agreement to exemption from filing of accounts for period ending 30/11/17 (1 page) |
21 June 2018 | Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages) |
21 June 2018 | Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
18 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
18 July 2017 | Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
9 June 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
9 June 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page) |
9 June 2016 | Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
9 June 2016 | Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 July 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page) |
10 July 2015 | Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
10 July 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page) |
10 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
10 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
10 July 2015 | Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (1 page) |
23 June 2014 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (78 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (78 pages) |
23 June 2014 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
23 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (1 page) |
28 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2013 (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
27 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
27 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
14 November 2012 | Full accounts made up to 30 November 2011 (11 pages) |
14 November 2012 | Full accounts made up to 30 November 2011 (11 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (8 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
21 September 2009 | Full accounts made up to 30 November 2008 (9 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (9 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
13 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
4 June 2007 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
13 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
26 July 2005 | Full accounts made up to 30 November 2004 (18 pages) |
26 July 2005 | Full accounts made up to 30 November 2004 (18 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 30 November 2003 (18 pages) |
8 October 2004 | Full accounts made up to 30 November 2003 (18 pages) |
4 October 2004 | Return made up to 24/08/04; full list of members
|
4 October 2004 | Return made up to 24/08/04; full list of members
|
14 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 77 new oxford street london WC1A 1PP (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 77 new oxford street london WC1A 1PP (1 page) |
7 October 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (9 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (9 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New secretary appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
12 October 1999 | Return made up to 24/08/99; full list of members (8 pages) |
12 October 1999 | Return made up to 24/08/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
2 October 1998 | Return made up to 24/08/98; no change of members (6 pages) |
2 October 1998 | Return made up to 24/08/98; no change of members (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
23 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
22 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 January 1984 | Memorandum and Articles of Association (14 pages) |
27 January 1984 | Memorandum and Articles of Association (14 pages) |
30 November 1983 | Company name changed\certificate issued on 30/11/83 (2 pages) |
30 November 1983 | Company name changed\certificate issued on 30/11/83 (2 pages) |
19 November 1977 | Company name changed\certificate issued on 19/11/77 (2 pages) |
19 November 1977 | Company name changed\certificate issued on 19/11/77 (2 pages) |
15 December 1969 | Company name changed\certificate issued on 15/12/69 (3 pages) |
15 December 1969 | Company name changed\certificate issued on 15/12/69 (3 pages) |