Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(42 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(42 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Keith Cartledge |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1979(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 June 2005) |
Role | Lighting Engineer |
Correspondence Address | 58 Osier Way Banstead Surrey SM7 1LL |
Director Name | Thomas Cartledge |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1979(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 December 1999) |
Role | Lighting Engineer |
Correspondence Address | 44 The Ridgeway Fetcham Leatherhead Surrey KT22 9BH |
Director Name | Brian William Cartledge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 October 2006) |
Role | Lighting Engineer |
Correspondence Address | 25 Lordsbury Field Wallington Surrey SM6 9PE |
Director Name | Mr Graham Cartledge |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 October 2006) |
Role | Lighting Engineer |
Country of Residence | England |
Correspondence Address | 43 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Secretary Name | Archibald Thomas James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 395 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RL |
Director Name | Michael Gallagher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 5 Burleigh Close Addlestone Surrey KT15 1PW |
Secretary Name | Mr John Robert Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 415 Hillcross Avenue Morden Surrey SM4 4BZ |
Director Name | Mr John Robert Gale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 415 Hillcross Avenue Morden Surrey SM4 4BZ |
Director Name | Anthony William Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 2006) |
Role | Accountant |
Correspondence Address | Applebrook Cottage Farm, Broad Oak Heathfield East Sussex TN21 8XE |
Director Name | Michael David Leech |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Operations Director |
Correspondence Address | 352 Harold Road Hastings East Sussex TN35 5HG |
Secretary Name | Anthony William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(19 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 May 2006) |
Role | Accountant |
Correspondence Address | Applebrook Cottage Farm, Broad Oak Heathfield East Sussex TN21 8XE |
Director Name | Robert Ernest Patrick Browne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | Richard Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2006) |
Role | Civil Engineer |
Correspondence Address | 7 River Close St. Neots Cambridgeshire PE19 6NX |
Director Name | Mr Robert Ian Findlater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barns Chandler Road Stoke Upper Stoke Norwich Norfolk NR14 8RQ |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2010) |
Role | Finance Director |
Correspondence Address | 5 Castelins Way Mulbarton Norwich Norfolk NR14 8GH |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(32 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 12 December 2014(35 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | www.tcartledge.com |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
8 November 2001 | Delivered on: 16 November 2001 Satisfied on: 15 May 2014 Persons entitled: May Gurney Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 December 1998 | Delivered on: 8 January 1999 Satisfied on: 14 November 2001 Persons entitled: David H Gilbert (As Supervisor of the Company's Voluntary Arrangement) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 1998 | Delivered on: 15 April 1998 Satisfied on: 15 May 2014 Persons entitled: Maddox Factoring (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge any present or future debt the ownership of which fail to vest all amounts of indebtedness and by way of floating charge all the undertaking and all the property rights and assets including its stock in trade and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
14 February 1986 | Delivered on: 28 February 1986 Satisfied on: 9 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135, clocktower road, london borough of hounslow the proceeds of sale theof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1985 | Delivered on: 2 August 1985 Satisfied on: 9 November 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof fixed & floating chage over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
22 April 1998 | Delivered on: 6 May 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of london borough of bromley for the sum of £118,019.12 (2) in relation to a performance bond in favour of royal borough of kensington & chelsea for the sum of £50,000 (3) in relation to a performance bond in favour of wyre borough council for the sum of £15,064.62 (4) in relation to a bond in favour of preston borough council for the sum of £14,123 (5) in relation to a bond in favour of london borough of bromley for the sum of £29,400 (6) in relation to a bond in favour of london borough of barnet for the sum of £22,000. Particulars: The sum of £248,607 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47870818 and earmarked or designated by reference to the company. Outstanding |
18 February 1994 | Delivered on: 23 February 1994 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £259,476-08 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Leyland roadrunner 815 7.5 chassis cab with platform body iden/serial number GP27 ylh chassis number XLRK4H44VOLO31705 and various other chattels including the above. See the mortgage charge document for full details. Outstanding |
8 December 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
5 July 2021 | Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
19 May 2018 | Satisfaction of charge 5 in full (4 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
3 May 2018 | All of the property or undertaking has been released from charge 3 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 May 2014 | Satisfaction of charge 7 in full (1 page) |
15 May 2014 | Satisfaction of charge 4 in full (2 pages) |
15 May 2014 | Satisfaction of charge 7 in full (1 page) |
15 May 2014 | Satisfaction of charge 4 in full (2 pages) |
29 April 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich NR3 1RU England (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich NR3 1RU England (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2013 | Registered office address changed from , Trowse Norwich, Norfolk, NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
11 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
11 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
11 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
10 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
10 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
22 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from, c/o grant thornton uk LLP, holland court, the close, norwich, norfolk, NR1 4DY (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (11 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (11 pages) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court the close norwich norfolk NR1 4DY (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court, the close, norwich, norfolk NR1 4DY (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
30 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
15 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (8 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Return made up to 01/10/02; full list of members (10 pages) |
3 May 2003 | Return made up to 01/10/02; full list of members (10 pages) |
3 May 2003 | Director's particulars changed (1 page) |
8 December 2002 | Return made up to 20/10/02; full list of members
|
8 December 2002 | Return made up to 20/10/02; full list of members
|
21 July 2002 | Registered office changed on 21/07/02 from: templewood estate stock road, west hanningfield chelmsford essex CM2 8LP (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: templewood estate, stock road, west hanningfield, chelmsford, essex CM2 8LP (1 page) |
17 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
21 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2002 (5 pages) |
21 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages) |
21 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2002 (5 pages) |
21 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages) |
21 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages) |
10 May 2002 | Notice of completion of voluntary arrangement (3 pages) |
10 May 2002 | Notice of completion of voluntary arrangement (3 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New director appointed (3 pages) |
16 November 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Return made up to 20/10/01; full list of members
|
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 20/10/01; full list of members
|
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (12 pages) |
11 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (12 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
5 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 June 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
13 June 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
9 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2000 (5 pages) |
9 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2000 (5 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (21 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (21 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
22 November 1999 | Return made up to 30/10/99; full list of members
|
22 November 1999 | Return made up to 30/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 March 1998 (23 pages) |
14 October 1999 | Full accounts made up to 31 March 1998 (23 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 135 clocktower road, isleworth, middlesex, TW7 6DT (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 135 clocktower road isleworth middlesex TW7 6DT (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 1999 (5 pages) |
21 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 1999 (5 pages) |
11 January 1999 | Return made up to 30/10/98; full list of members
|
11 January 1999 | Return made up to 30/10/98; full list of members
|
8 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
25 June 1998 | Memorandum and Articles of Association (19 pages) |
25 June 1998 | Memorandum and Articles of Association (19 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
28 May 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 May 1998 | New director appointed (2 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
2 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 30/10/97; no change of members (7 pages) |
7 November 1997 | Return made up to 30/10/97; no change of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members
|
7 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members
|
7 November 1996 | New secretary appointed (2 pages) |
7 August 1996 | Director's particulars changed (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 October 1995 | Return made up to 30/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 30/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
24 December 1993 | Resolutions
|
24 December 1993 | Resolutions
|
10 November 1993 | Resolutions
|
10 November 1993 | Resolutions
|
11 March 1993 | Nc inc already adjusted 23/02/93 (1 page) |
11 March 1993 | Nc inc already adjusted 23/02/93 (1 page) |
2 March 1993 | Resolutions
|
2 March 1993 | Resolutions
|
4 January 1992 | £ nc 50000/180000 20/12/91 (1 page) |
4 January 1992 | £ nc 50000/180000 20/12/91 (1 page) |
4 January 1992 | Resolutions
|
4 January 1992 | Resolutions
|
4 January 1992 | £ nc 50000/180000 20/12/91 (1 page) |